Name: | 172-23RD 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: | 17491 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34-29 80TH ST., Lower Level, Jackson Heights, NY, United States, 11372 |
Principal Address: | 34-29 80TH ST., JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 115000
Type CAP
Name | Role | Address |
---|---|---|
SHEREE CLEMENT | DOS Process Agent | 34-29 80TH ST., Lower Level, Jackson Heights, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
SHEREE CLEMENT | Chief Executive Officer | 34-29 80TH ST., JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 34-29 80TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2024-05-01 | Address | 34-29 80TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2024-05-01 | Address | 34-29 80TH ST. #21, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2014-05-20 | 2016-05-10 | Address | 34-29 80TH ST. #41, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2016-05-10 | Address | 34-29 80TH ST. #41, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501031260 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220614002588 | 2022-06-14 | BIENNIAL STATEMENT | 2022-05-01 |
200504061787 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160510006097 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140520006005 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State