Search icon

712 E. 214 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 712 E. 214 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1975 (50 years ago)
Entity Number: 365689
ZIP code: 11040
County: Bronx
Place of Formation: New York
Address: 2172 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADELEINE LAUBER Chief Executive Officer 2172 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MADELEINE LAUBER DOS Process Agent 2172 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-04-20 2001-03-20 Address LICENSED ELECTRICIAN, 2172 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4722, USA (Type of address: Principal Executive Office)
1999-04-20 2001-03-20 Address LICENSED ELECTRICIAN, 2172 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4722, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-03-20 Address LICENSED ELECTRICIAN, 2171 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4722, USA (Type of address: Service of Process)
1993-06-02 1999-04-20 Address 3364 WILSON AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-06-02 1999-04-20 Address 3364 WILSON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070329002614 2007-03-29 BIENNIAL STATEMENT 2007-03-01
20060227028 2006-02-27 ASSUMED NAME CORP INITIAL FILING 2006-02-27
050422002991 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030306002547 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010320002517 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State