Search icon

14-53 118TH ST., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAL DICAMILLO Chief Executive Officer 141-51 11TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-51 11TH AVENUE, WHITESTONE, NY, United States, 11357

History

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)

Filings

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