Name: | 171-24TH 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: | 17490 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34-30 81ST STREET, APT. 31, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS J KAVANAGH | Chief Executive Officer | 34-30 81ST STREET, APT. 31, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
171-24TH STREET, JACKSON HEIGHTS, INC. | DOS Process Agent | 34-30 81ST STREET, APT. 31, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2002-05-01 | Address | 34-30 81ST STREET, APT. 31, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-05-12 | Address | 34-30 81ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 1998-04-28 | Address | 34-30 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-09-09 | 2014-05-21 | Address | 34-30 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-09-09 | 1996-05-21 | Address | 34-30 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516006144 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160531006244 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140521006005 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120625002531 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100519002483 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State