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
Name | Role | Address |
---|---|---|
HANA CPAS LLP | DOS Process Agent | 173 Essex Ave, Suite 201, Metuchen, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
TAEK S HAN | Chief Executive Officer | 24 BRISTOL DR., MANHASSET, NY, United States, 11030 |
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) |
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