Name: | EXECUTIVE CHARGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1978 (47 years ago) |
Entity Number: | 476232 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-438-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-03-11 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-03-11 | Address | 3616 skillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003319 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
240127000046 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
231213023075 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
200304060833 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
191209000031 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State