164 DEVELOPMENT CORP.

Name: | 164 DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1983 (42 years ago) |
Entity Number: | 846548 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 OLD POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AFFRONTI | Chief Executive Officer | 240 OLD POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL AFFRONTI | DOS Process Agent | 240 OLD POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-18 | 2021-02-22 | Address | 82-28 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2021-02-22 | Address | 82-28 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2001-06-26 | 2013-06-18 | Address | 82-28 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2013-06-18 | Address | 82-28 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2013-06-18 | Address | 82-28 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060384 | 2021-02-22 | BIENNIAL STATEMENT | 2019-06-01 |
130618002270 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110614002892 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090603002271 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070611002697 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State