Search icon

1365 PINSON STREET, CORP.

Company Details

Name: 1365 PINSON STREET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009584
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 320 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1365 PINSON STREET, CORP. DOS Process Agent 320 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
YULAI PINCHASOV Chief Executive Officer 320 PENINSULA BLVD, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 320 PENINSULA BLVD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 595 W BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-05 2025-01-24 Address 595 W BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2020-03-05 2025-01-24 Address 595 W BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2016-09-16 2020-03-05 Address 124-19 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2016-09-16 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124003552 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200305061305 2020-03-05 BIENNIAL STATEMENT 2018-09-01
160916010158 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State