Search icon

143RD ST. & JAMAICA AV. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 143RD ST. & JAMAICA AV. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1944 (81 years ago)
Entity Number: 55648
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 1206 LAKEVIEW DRIVE, LAKE ARIEL, PA, United States, 18436
Address: 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND VICTORY Chief Executive Officer 1077 THE HIDEOUT, LAKE ARIEL, PA, United States, 18436

DOS Process Agent

Name Role Address
143RD ST. & JAMAICA AV. CORP. DOS Process Agent 143-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2008-11-21 2015-01-02 Address 1 JEFFERSON FERRY DRIVE, APT 5354, SO SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office)
2008-11-21 2015-01-02 Address 1 JEFFERSON FERRY DRIVE, APT 5354, SO SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2008-11-21 2015-01-02 Address 143-04 JAMAICA AVE, JAMAICA, NY, 11720, USA (Type of address: Service of Process)
2005-01-14 2008-11-21 Address 28 GALLATIN DRIVE, DIX HILLS, NY, 11746, 7950, USA (Type of address: Chief Executive Officer)
2005-01-14 2008-11-21 Address 143-04 JAMAICA AVE, JAMAICA, NY, 11435, 3622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226006135 2018-02-26 BIENNIAL STATEMENT 2016-12-01
150102007492 2015-01-02 BIENNIAL STATEMENT 2014-12-01
130410002119 2013-04-10 BIENNIAL STATEMENT 2012-12-01
101221002495 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081121003250 2008-11-21 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State