Search icon

137 JOHN STREET, INC.

Company Details

Name: 137 JOHN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424300
ZIP code: 12540
County: Rockland
Place of Formation: New York
Address: 29B CLAPP HILL RD, 29B CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 29B CLAPP HILL RD., LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCHIAVONE Chief Executive Officer 29B CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
137 JOHN STREET, INC. DOS Process Agent 29B CLAPP HILL RD, 29B CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 29B CLAPP HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2016-10-03 2025-02-10 Address 29B CLAPP HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2016-10-03 2025-02-10 Address 29B CLAPP HILL RD, 29B CLAPP HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2014-11-03 2016-10-03 Address 11 PAULINE TERRACE, 11 PAULINE TERRACE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2010-10-07 2016-10-03 Address 11 PAULINE TERRACE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210002675 2025-02-10 BIENNIAL STATEMENT 2025-02-10
161003007895 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141103006057 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121105002361 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101007002845 2010-10-07 BIENNIAL STATEMENT 2010-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State