41-50 78TH STREET CORP.

Name: | 41-50 78TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1982 (43 years ago) |
Entity Number: | 774552 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Principal Address: | C/O ARAS PROPERTIES, 92 WASHINGTON AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW LLP | DOS Process Agent | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
CORAZON GUMBAN | Chief Executive Officer | C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2020-07-29 | 2024-06-03 | Address | C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2020-07-29 | Address | C/O ARAS PROPERTIES, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2024-06-03 | Address | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004095 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003479 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200729060323 | 2020-07-29 | BIENNIAL STATEMENT | 2020-06-01 |
140609006595 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120720002370 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State