Search icon

43-29 40TH STREET CORPORATION

Company Details

Name: 43-29 40TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1953 (72 years ago)
Entity Number: 92157
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-29 40TH STREET, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CHIN Chief Executive Officer 43-29 40TH STREET, APT 1R, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-29 40TH STREET, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 43-29 40TH STREET, APT 1R, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-07 2025-03-07 Address 43-29 40TH STREET, APT 1R, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-12-02 2019-08-07 Address 43-29 40TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-12-02 2025-03-07 Address 43-29 40TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000467 2025-03-07 BIENNIAL STATEMENT 2025-03-07
190807060440 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170808006242 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150804006917 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130814006530 2013-08-14 BIENNIAL STATEMENT 2013-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State