Search icon

46-21 70TH ST. CORP.

Headquarter

Company Details

Name: 46-21 70TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1977 (47 years ago)
Entity Number: 460148
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 46-21 70TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 46-21 70TH ST. CORP., FLORIDA F17000003193 FLORIDA

Chief Executive Officer

Name Role Address
WALTER GILL Chief Executive Officer 46-21 70TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-21 70TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1977-12-19 1993-05-14 Address 17 NORTHCOTE DR, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130211019 2013-02-11 ASSUMED NAME LLC INITIAL FILING 2013-02-11
091216002251 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080129003102 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060221002775 2006-02-21 BIENNIAL STATEMENT 2005-12-01
031208002173 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020110002374 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000207002184 2000-02-07 BIENNIAL STATEMENT 1999-12-01
980105002136 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940105002703 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930514002262 1993-05-14 BIENNIAL STATEMENT 1992-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State