Name: | 75-20 113TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1984 (41 years ago) |
Entity Number: | 946148 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE DUPONT STREET, Suite 200, Plainview, NY, United States, 11803 |
Principal Address: | C/O ALEXANDER WOLF & CO. INC., SUITE 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SONIA XIN YU HSI | Chief Executive Officer | ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ALEXANDER WOLF & COMPANY, INC. | DOS Process Agent | ONE DUPONT STREET, Suite 200, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 75-20 113TH ST. APT. 2J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-01-24 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2017-06-02 | 2024-01-10 | Address | 75-20 113TH ST. APT. 2J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2024-01-10 | Address | 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000159 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
170602007181 | 2017-06-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006964 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121030002045 | 2012-10-30 | BIENNIAL STATEMENT | 2012-09-01 |
100929002815 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State