Name: | 338 MCGUINNESS BLVD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135593 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | G. ROMANO, 148-19 9TH AVE, WHITESTONE, NY, United States, 11357 |
Address: | 338 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCA DIPALO | Chief Executive Officer | 1460 163RD ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1460 163RD ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2007-02-02 | 2025-03-04 | Address | 1460 163RD ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-09 | 2025-03-04 | Address | 338 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005905 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
170118006241 | 2017-01-18 | BIENNIAL STATEMENT | 2016-12-01 |
150121006112 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
130125002062 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
110225002593 | 2011-02-25 | BIENNIAL STATEMENT | 2010-12-01 |
090122003032 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
070202002529 | 2007-02-02 | BIENNIAL STATEMENT | 2006-12-01 |
041209000410 | 2004-12-09 | CERTIFICATE OF INCORPORATION | 2004-12-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State