Name: | 100-26 67TH OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1984 (41 years ago) |
Entity Number: | 933983 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358 |
Address: | 100 JERICHO QUAD-STE 226, 25-83 FRANCIS LEWIS BLVD, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITCH HOCHHAUSER | Chief Executive Officer | 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JERICHO QUAD-STE 226, 25-83 FRANCIS LEWIS BLVD, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2022-07-01 | 2023-04-25 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2012-05-17 | 2012-09-12 | Address | 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-05-17 | 2012-09-12 | Address | 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2012-05-17 | 2012-09-12 | Address | 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728000772 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
120912002209 | 2012-09-12 | BIENNIAL STATEMENT | 2012-08-01 |
120517002750 | 2012-05-17 | BIENNIAL STATEMENT | 2010-08-01 |
060731002691 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040914002711 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State