Name: | PGHNNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1954 (71 years ago) |
Entity Number: | 94707 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-86 48TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Principal Address: | 23-93 48TH STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-86 48TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
GARY KUCICH | Chief Executive Officer | 23-86 48TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 2006-05-23 | Address | 23-86 48TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1954-06-23 | 1993-04-09 | Address | 23-86 48TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000120 | 2013-08-05 | CERTIFICATE OF AMENDMENT | 2013-08-05 |
130219002203 | 2013-02-19 | BIENNIAL STATEMENT | 2012-06-01 |
100614002528 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080619002444 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060523003467 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State