94-11 69TH AVENUE CORPORATION

Name: | 94-11 69TH AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1981 (44 years ago) |
Entity Number: | 698546 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-50 85TH RD, JAMAICA, NY, United States, 11435 |
Principal Address: | 94-11 69TH AVE., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JERRY BALL | Chief Executive Officer | 94-11 69TH AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
METROPOLITAN PROPERTY SERVICES, INC. | DOS Process Agent | 141-50 85TH RD, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-24 | 2020-10-05 | Address | 141-50 85TH RD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2005-07-12 | 2013-10-24 | Address | 708 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-05-24 | 2005-07-12 | Address | 29 JOHN ST SUITE 1007, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-01-05 | 2001-05-24 | Address | 116-55 QUEENS BOULEVARD, SUITE 222, FOREST HILLS, NY, 11385, USA (Type of address: Service of Process) |
1992-11-27 | 2000-01-05 | Address | 94-11 69TH AVE., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061896 | 2020-10-05 | BIENNIAL STATEMENT | 2019-05-01 |
131024006347 | 2013-10-24 | BIENNIAL STATEMENT | 2013-05-01 |
090508002959 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070612002898 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
050712002766 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State