136-30 HOUSE, INC.
| Name: | 136-30 HOUSE, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 11 Feb 1985 (41 years ago) |
| Entity Number: | 973300 |
| ZIP code: | 10964 |
| County: | Queens |
| Place of Formation: | New York |
| Address: | 21 SWAN STREET, PALISADES, NY, United States, 10964 |
| Principal Address: | 134-25 FRANKLIN AVENUE, STE L, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| ROBERT GORDON | DOS Process Agent | 21 SWAN STREET, PALISADES, NY, United States, 10964 |
| Name | Role | Address |
|---|---|---|
| SEONG CHINLEOW | Chief Executive Officer | PO BOX 1120, FOREST HILLS, NY, United States, 11375 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2011-03-04 | 2013-05-24 | Address | 26-20 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
| 1995-03-30 | 2011-03-04 | Address | PO BOX 1120, FOREST HILLS, NY, 11375, 8720, USA (Type of address: Chief Executive Officer) |
| 1995-03-30 | 2011-03-04 | Address | 31 FLEET STREET, FOREST HILLS, NY, 11375, 5103, USA (Type of address: Principal Executive Office) |
| 1995-03-30 | 2011-03-04 | Address | 116-55 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
| 1985-02-11 | 1995-03-30 | Address | 136 W. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 170207006612 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
| 130524006297 | 2013-05-24 | BIENNIAL STATEMENT | 2013-02-01 |
| 110304002615 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
| 090618002583 | 2009-06-18 | BIENNIAL STATEMENT | 2009-02-01 |
| 050321002328 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State