Search icon

11157 CORP

Company Details

Name: 11157 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5453626
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 4206 Bell Blvd, Ste 232, Bayside, NY, United States, 11361
Principal Address: 4206A Bell BLvd, Ste 232, Bayside, NY, United States, 11361

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
11157 CORP DOS Process Agent 4206 Bell Blvd, Ste 232, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
11157 CORP Chief Executive Officer 4206A BELL BLVS, STE 232, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 4206A BELL BLVS, STE 232, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 145-43 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-04-30 2024-03-11 Address 145-43 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-04-30 2024-03-11 Address 145-43 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2018-12-05 2024-03-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-12-05 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-12-05 2021-04-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001759 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210430060138 2021-04-30 BIENNIAL STATEMENT 2020-12-01
181205010193 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State