Search icon

2138 47TH STREET, INC.

Company Details

Name: 2138 47TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (23 years ago)
Entity Number: 2832301
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 48-15 21 AVE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE SWEENEY Chief Executive Officer 48-15 21 AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
TERENCE SWEENEY DOS Process Agent 48-15 21 AVE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 48-15 21 AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-01 Address 48-15 21 AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-12-07 2020-11-03 Address 48-15 21 AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-12-07 2024-11-01 Address 48-15 21 AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-11-07 2004-12-07 Address 48-09 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038305 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118000271 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201103061520 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105007042 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006909 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State