Name: | 2121 47TH STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2002 (23 years ago) |
Entity Number: | 2832526 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-15 21ST AVE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE SWEENEY | Chief Executive Officer | 48-15 21ST AVE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
TERENCE SWEENEY | DOS Process Agent | 48-15 21ST AVE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 48-15 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 48-15 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2006-10-23 | 2024-11-01 | Address | 48-15 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2020-11-03 | Address | 48-15 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2004-12-07 | 2006-10-23 | Address | 218-15 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038396 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221118000247 | 2022-11-18 | BIENNIAL STATEMENT | 2022-11-01 |
201103061534 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105007039 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006872 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State