Search icon

195-24TH STREET, JACKSON HEIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 195-24TH STREET, JACKSON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1922 (103 years ago)
Entity Number: 17488
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 34-06 81ST ST, APT 31, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 34-06 81ST ST, APT 2, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 167000

Type CAP

Chief Executive Officer

Name Role Address
JAMES D. STONEBRAKER Chief Executive Officer 34-06 81ST ST, APT 31, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
JAMES D. STONEBRAKER DOS Process Agent 34-06 81ST ST, APT 31, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2010-06-09 2012-05-17 Address 34-06 81ST ST, APT 2, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-06-09 2012-05-17 Address 34-06 81ST ST, APT 2, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-04-22 2010-06-09 Address 34-06 81 STREET #21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-04-22 2010-06-09 Address 34-06 81 STREET #21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-04-22 2010-06-09 Address 34-06 81 STREET #21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504061778 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120517006009 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100609002560 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080514003195 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060510002655 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State