14 DOYER STREET CORPORATION

Name: | 14 DOYER STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1941 (84 years ago) |
Entity Number: | 53281 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-24 Kessel Street, Forest Hills, NY, United States, 11375 |
Principal Address: | 70-18 KESSEL STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
FLORENCE CHU | Chief Executive Officer | 70-18 KESSEL STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
14 DOYER STREET CORPORATION | DOS Process Agent | 71-24 Kessel Street, Forest Hills, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 70-18 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-06-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
2023-12-01 | 2025-06-01 | Address | 71-24 Kessel Street, Forest Hills, NY, 11375, USA (Type of address: Service of Process) |
2023-12-01 | 2023-12-01 | Address | 70-18 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-06-01 | Address | 70-18 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043435 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
231201041600 | 2023-12-01 | BIENNIAL STATEMENT | 2023-06-01 |
210602060365 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190610060027 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
180910006094 | 2018-09-10 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State