P.J. 2035 NY CORP.

Name: | P.J. 2035 NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2009 (16 years ago) |
Entity Number: | 3882569 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2035 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 2035 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. | Agent | 220 JERICHO TPKE., NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
P.J. 2035 NY CORP. | DOS Process Agent | 2035 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PORFIRIO TINEO | Chief Executive Officer | 2035 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
474798 | Retail grocery store | No data | No data | No data | 2035 NEW YORK AVE., HUNTINGTON STATION, NY, 11746 | No data |
0081-23-120122 | Alcohol sale | 2023-07-18 | 2023-07-18 | 2026-08-31 | 2035 NEW YORK AVE, HUNTINGTON STA, New York, 11746 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 2035 NEW YORK AVE, HUNTINGTON STAITON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 2035 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2022-08-29 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-15 | 2023-11-28 | Address | 2035 NEW YORK AVE, HUNTINGTON STAITON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2009-11-25 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003018 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211201003049 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191126060217 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
171113006378 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
160708006366 | 2016-07-08 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State