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
Name | Role | Address |
---|---|---|
ELEANOR GALVAGNO | Chief Executive Officer | 5 SHEARWATER COURT, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHEARWATER COURT, CENTEREACH, NY, United States, 11720 |
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) |
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