Name: | 1179 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1964 (61 years ago) |
Entity Number: | 181824 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | ATU LOCAL, 147-12 ARCHER AVE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LONGO | Chief Executive Officer | 147-12 ARCHER AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATU LOCAL, 147-12 ARCHER AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2005-02-28 | Address | A T U LOCAL, 147-12 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2002-12-09 | 2005-02-28 | Address | AMALGAMATED TRANSIT UNION, 147-12 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2005-02-28 | Address | 147-12 ARCHER AVE., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2002-12-09 | Address | 147-12 ARCHER AVE., JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2002-12-09 | Address | 147-12 ARCHER AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090211002876 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
20061228038 | 2006-12-28 | ASSUMED NAME CORP INITIAL FILING | 2006-12-28 |
061130002030 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050228002129 | 2005-02-28 | BIENNIAL STATEMENT | 2004-12-01 |
021209002198 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State