Name: | 136-91 ROOSEVELT AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1995 (30 years ago) |
Entity Number: | 1973915 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-91 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Principal Address: | 136-91 ROOSEVELT AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
136-91 ROOSEVELT AVENUE CORO. | DOS Process Agent | 136-91 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
KWANG HO HWANG | Chief Executive Officer | 230-11 53RD ROAD, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-22 | 2020-04-24 | Address | 136-91 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2020-04-24 | Address | 136-91 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1995-11-15 | 2016-07-22 | Address | 136-91 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109002833 | 2023-01-09 | BIENNIAL STATEMENT | 2021-11-01 |
200424060350 | 2020-04-24 | BIENNIAL STATEMENT | 2019-11-01 |
160722002008 | 2016-07-22 | BIENNIAL STATEMENT | 2015-11-01 |
130715000604 | 2013-07-15 | ANNULMENT OF DISSOLUTION | 2013-07-15 |
DP-2091549 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State