Search icon

NO. 112-44 NEW YORK BOULEVARD, INC.

Company Details

Name: NO. 112-44 NEW YORK BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1946 (79 years ago)
Entity Number: 58809
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 112-44 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-44 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
PATRICIA A MEADOWS Chief Executive Officer 55 KOEPPEL PL, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2000-07-24 2010-06-14 Address 189-39 117TH RD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
1993-07-07 2000-07-24 Address 153-19 118 AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-07-07 Address 112-44 NEW YORK BLVD., JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1992-12-04 2000-07-24 Address 112-44 NEW YORK BLVD., JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1992-12-04 2000-07-24 Address 112-44 NEW YORK BLVD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002261 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100614002363 2010-06-14 BIENNIAL STATEMENT 2010-05-01
060518003266 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040608002221 2004-06-08 BIENNIAL STATEMENT 2004-05-01
000724002493 2000-07-24 BIENNIAL STATEMENT 2000-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State