Name: | NEXT STEP LABORATORIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2487922 |
ZIP code: | 11205 |
County: | Queens |
Place of Formation: | New York |
Address: | 63 Flushing Ave Unit 212, Suite 307, Brooklyn, NY, United States, 11205 |
Contact Details
Phone +1 718-805-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RIGG | Chief Executive Officer | 63 FLUSHING AVE UNIT 212, SUITE 307, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 Flushing Ave Unit 212, Suite 307, Brooklyn, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 130-13 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 63 FLUSHING AVE UNIT 212, SUITE 307, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2025-01-15 | Address | 130-13 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2025-01-15 | Address | 130-13 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2002-04-02 | 2014-06-03 | Address | 184-25 145TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002231 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
211213001606 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
140603002096 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120426002638 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100413003034 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State