Name: | 67-25 DARTMOUTH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1982 (43 years ago) |
Entity Number: | 754296 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 76 LARKSPUR AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | C/O METRO MOBILE R.E. MGMT INC, 76 LARKSPUR AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 55000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TONY KO | Chief Executive Officer | 76-35 113TH STREET, APT 5B, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
67-25 DARTMOUTH STREET CORP. | DOS Process Agent | 76 LARKSPUR AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2023-07-25 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 1 |
2022-05-04 | 2022-05-04 | Shares | Share type: PAR VALUE, Number of shares: 55000, Par value: 1 |
2010-02-18 | 2021-05-10 | Address | ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-04-18 | 2010-02-18 | Address | 244 PETTIT AVE, SUITE 2 & 3, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-03-27 | 2021-05-10 | Address | 3200 NE 36TH ST, APT 1606, FT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060774 | 2021-05-10 | BIENNIAL STATEMENT | 2018-03-01 |
100218000831 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
060418002556 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
040727002423 | 2004-07-27 | BIENNIAL STATEMENT | 2004-03-01 |
000327002751 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State