Name: | 115 JOHNSON STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1994 (31 years ago) |
Entity Number: | 1839901 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 45 MARBLE LOOP, A, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 45 A MARBLE LOOP, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
115 JOHNSON STREET INC. | DOS Process Agent | 45 MARBLE LOOP, A, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
RAYMOND MASUCCI | Chief Executive Officer | 45 A MARBLE LOOP, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 45 A MARBLE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2024-05-22 | Address | 45 MARBLE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2016-07-06 | 2020-08-07 | Address | 45 MARBLE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2016-07-06 | 2024-05-22 | Address | 45 A MARBLE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2016-07-06 | Address | 101 TYRELLAN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004086 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200807060096 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
200109060203 | 2020-01-09 | BIENNIAL STATEMENT | 2018-07-01 |
160706006510 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120801006245 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State