Search icon

135 CHARLES STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 135 CHARLES STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537231
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 36 MAPLE PL, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAVKO BERNIC Chief Executive Officer 36 MAPLE PL, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MAPLE PL, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 36 MAPLE PL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-03 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2023-06-03 Address 36 MAPLE PL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2003-02-07 2013-02-15 Address 36 MAPLE PL, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230603000775 2023-06-03 BIENNIAL STATEMENT 2023-02-01
210304060804 2021-03-04 BIENNIAL STATEMENT 2021-02-01
20180605101 2018-06-05 ASSUMED NAME CORP INITIAL FILING 2018-06-05
130215006033 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110210002744 2011-02-10 BIENNIAL STATEMENT 2011-02-01

Court Cases

Court Case Summary

Filing Date:
2023-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DE LA ROSA
Party Role:
Plaintiff
Party Name:
135 CHARLES STREET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State