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
Name | Role | Address |
---|---|---|
JOSEPH SCHIAVONE | Chief Executive Officer | 29B CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
137 JOHN STREET, INC. | DOS Process Agent | 29B CLAPP HILL RD, 29B CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540 |
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) |
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