Search icon

150-29 NORTHERN BLVD. CORP.

Company Details

Name: 150-29 NORTHERN BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907485
ZIP code: 08840
County: Queens
Place of Formation: New York
Principal Address: 150-51 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Address: 173 Essex Ave, Suite 201, Metuchen, NJ, United States, 08840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA CPAS LLP DOS Process Agent 173 Essex Ave, Suite 201, Metuchen, NJ, United States, 08840

Chief Executive Officer

Name Role Address
TAEK S HAN Chief Executive Officer 24 BRISTOL DR., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 24 BRISTOL DR., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 150-51 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-03-11 Address 150-51 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Address 150-51 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-03-11 Address 173 Essex Ave, Suite 201, Metuchen, NJ, 08840, USA (Type of address: Service of Process)
2023-06-30 2023-06-30 Address 24 BRISTOL DR., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-03-11 Address 24 BRISTOL DR., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2023-06-30 Address 150-51 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311005218 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230630001739 2023-06-30 BIENNIAL STATEMENT 2023-03-01
190405060483 2019-04-05 BIENNIAL STATEMENT 2019-03-01
181126006117 2018-11-26 BIENNIAL STATEMENT 2017-03-01
130424006263 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110406002643 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090317002434 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070403002567 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050420002262 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030314002379 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State