Search icon

80-11 164TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 80-11 164TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082532
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 37 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040
Address: THERESE ANGREES, 37 PATTON BLVD., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
80-11 164TH STREET CORP. DOS Process Agent THERESE ANGREES, 37 PATTON BLVD., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
THERESE ANGREES Chief Executive Officer 37 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 37 PATTON BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-02 Address THERESE ANGREES, 37 PATTON BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-07-12 2024-07-02 Address 37 PATTON BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-07-12 2010-08-02 Address 80-11 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2004-07-26 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702005247 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220721001312 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200702060284 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180710006467 2018-07-10 BIENNIAL STATEMENT 2018-07-01
180313006401 2018-03-13 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State