Suite 200
East Elmhurst, NY 11370
Map | |
---|
Agent
Agent Details | 1505 Corporation CSC - Lawyers Incorporating Service |
---|
History
19 April 2023 | Statement of Information BA20230647246Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 |
|
---|
25 May 2022 | Statement of Information BA20220273724Field Name | Changed From | Changed To | Principal Address 1 | 75-20 Astoria Blvd, Suite 200 | 75-20 Astoria Blvd. | Principal Address 2 | | Suite 200 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
26 September 2018 | System Amendment - Penalty Certification - SI LBA3711028Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA3711027 |
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA3711026 |
---|
12 May 2016 | Initial Filing 3907093 |
---|
This page was last updated November 2023.