Name: | 14-53 118TH ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605541 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 141-51 11TH AVE, WHITESTONE, NY, United States, 11357 |
Address: | 141-51 11TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL DICAMILLO | Chief Executive Officer | 141-51 11TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141-51 11TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 141-51 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | PO BOX 3121, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2025-04-09 | Address | 141-51 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-13 | 2025-04-09 | Address | 141-51 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000817 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
030213002737 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010213000412 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State