Search icon

58-55 QUEENS MIDTOWN EXPRESSWAY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
C/O SHEPARD POOLE Chief Executive Officer 11 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Commercial Street, Plainview, NY, United States, 11803

History

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)
1996-03-19 2008-01-31 Address 4270 AUSTIN BLVD, ISLAND PARK, NY, 11558, 0530, USA (Type of address: Principal Executive Office)
1994-02-22 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-22 1996-03-19 Address 425 SMITH ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

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
060307002981 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040202002985 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020206002245 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000302002401 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980205002549 1998-02-05 BIENNIAL STATEMENT 1998-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State