2649 FREDRICK DOUGLAS BLVD. CORP.

Name: | 2649 FREDRICK DOUGLAS BLVD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2003 (22 years ago) |
Entity Number: | 2861751 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 62 CHICKEN VALLEY RD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2649 FREDRICK DOUGLAS BLVD. CORP. | DOS Process Agent | 62 CHICKEN VALLEY RD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
STACEY ROSENBLATT | Chief Executive Officer | 62 CHICKEN VALLEY RD, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2021-01-05 | Address | 62 CHICKEN VALLEY RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2003-01-27 | 2023-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-27 | 2007-03-05 | Address | 80-62 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060525 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190226002001 | 2019-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
130111006485 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110304002717 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
100709000042 | 2010-07-09 | ANNULMENT OF DISSOLUTION | 2010-07-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State