93-20 ASTORIA BLVD. CORP.

Name: | 93-20 ASTORIA BLVD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1971 (54 years ago) |
Entity Number: | 308573 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 56 BIRCH LANE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE RALLIS | DOS Process Agent | 56 BIRCH LANE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
IRENE RALLIS | Chief Executive Officer | 56 BIRCH LANE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2013-05-21 | Address | 214-20 WATERSEDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1999-06-08 | 2013-05-21 | Address | 214-20 WATERSEDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2013-05-21 | Address | 214-20 WATERSEDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1999-06-08 | Address | 214-20 14TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1999-06-08 | Address | 214-20 14TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002434 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110609002722 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090505002590 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
20070709041 | 2007-07-09 | ASSUMED NAME CORP INITIAL FILING | 2007-07-09 |
070521002085 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State