Name: | 89 ASSETS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3604911 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 248-02 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 211-12 UNION TPKE, FLUSHING, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOMA HOURIZADEH | DOS Process Agent | 248-02 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
RYAN PEDRAM | Chief Executive Officer | 211-12 UNION TPKE, FLUSHING, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-04 | 2022-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-01 | 2014-01-10 | Address | 211-12 UNION TPKE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2014-01-10 | Address | 211-12 UNION TPKE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
2007-12-13 | 2022-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002257 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
111220002069 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
110901002781 | 2011-09-01 | BIENNIAL STATEMENT | 2009-12-01 |
071213000458 | 2007-12-13 | CERTIFICATE OF INCORPORATION | 2007-12-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State