Name: | STATUS GENERAL DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1998 (27 years ago) |
Entity Number: | 2231775 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Principal Address: | 22-60 46TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
HERCULES HANJIS | Chief Executive Officer | 22-60 46TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2017-10-13 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2000-04-10 | 2011-02-14 | Address | 22-60 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2011-02-14 | Address | 22-60 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2011-02-14 | Address | 22-60 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1998-02-24 | 2000-04-10 | Address | 143-21 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000112 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
120612002466 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
110214002530 | 2011-02-14 | BIENNIAL STATEMENT | 2010-02-01 |
080212002922 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060306003061 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State