58-55 QUEENS MIDTOWN EXPRESSWAY CORP.

Name: | 58-55 QUEENS MIDTOWN EXPRESSWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1994 (31 years ago) |
Entity Number: | 1797287 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 Commercial Street, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHEPARD POOLE | Chief Executive Officer | 11 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Commercial Street, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 4270 AUSTIN BLVD, ISLAND PARK, NY, 11558, 0530, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2025-02-01 | Address | 4270 AUSTIN BLVD, ISLAND PARK, NY, 11558, 9003, USA (Type of address: Service of Process) |
1996-03-19 | 2025-02-01 | Address | 4270 AUSTIN BLVD, ISLAND PARK, NY, 11558, 0530, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2008-01-31 | Address | 4270 AUSTIN BLVD, ISLAND PARK, NY, 11558, 0530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040936 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
140604002041 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120409002041 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100303002220 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080131002707 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State