Search icon

8308 PROPERTY INC

Company Details

Name: 8308 PROPERTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911317
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8308 PETTIT AVE, QUEENS, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LI, YU Agent 8308 PETTIT AVE, QUEENS, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8308 PETTIT AVE, QUEENS, NY, United States, 11373

Chief Executive Officer

Name Role Address
YU LI Chief Executive Officer 8308 PETTIT AVE, QUEENS, NY, United States, 11373

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-11-14 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Service of Process)
2023-06-02 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-11-14 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-11-14 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Registered Agent)
2017-06-08 2023-06-02 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Service of Process)
2017-06-08 2023-06-02 Address 8308 PETTIT AVE, QUEENS, NY, 11373, USA (Type of address: Registered Agent)
2016-03-11 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-11 2017-06-08 Address 472 WESTERN BLVD UNIT A, JACKSONVILLE, NY, 28546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001054 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230602003995 2023-06-02 BIENNIAL STATEMENT 2022-03-01
170608000802 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08
160311010147 2016-03-11 CERTIFICATE OF INCORPORATION 2016-03-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State