Search icon

7511 101ST AVENUE CORP.

Company Details

Name: 7511 101ST AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526490
ZIP code: 11720
County: Queens
Place of Formation: New York
Address: 5 SHEARWATER COURT, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR GALVAGNO Chief Executive Officer 5 SHEARWATER COURT, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHEARWATER COURT, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 5 SHEARWATER COURT, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2011-06-15 2025-01-23 Address 15 ARLINGTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-06-19 2011-06-15 Address 15 ARLINGTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-06-19 2011-06-15 Address 15 ARLINGTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2007-06-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-05 2025-01-23 Address 15 ARLINGTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003382 2025-01-23 BIENNIAL STATEMENT 2025-01-23
130709002301 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110615002660 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090619002276 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070605000424 2007-06-05 CERTIFICATE OF INCORPORATION 2007-06-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State