11-46 44TH CORP.

Name: | 11-46 44TH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1994 (31 years ago) |
Entity Number: | 1815297 |
ZIP code: | 11361 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
11-46 44TH CORP. | DOS Process Agent | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
PETER SAMBAZIOTIS | Chief Executive Officer | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2024-06-18 | Address | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2017-10-16 | 2024-06-18 | Address | 38-08 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2017-10-16 | Address | 11-46 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-08-20 | 2017-10-16 | Address | 38-08 BELL BLVBD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618001649 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
171016006257 | 2017-10-16 | BIENNIAL STATEMENT | 2016-04-01 |
140820002020 | 2014-08-20 | BIENNIAL STATEMENT | 2014-04-01 |
120716002499 | 2012-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
100820002719 | 2010-08-20 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State