Search icon

26-45 CORP.

Print

Details

Entity Number 1783588

Status Active

Name26-45 CORP.

CountyQueens

Date of registration 31 Dec 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Address ZIP code

Principal Address 26-45 BROOKLYN QUEENS, EXPRESSWAY WEST, WOODSIDE, NY, United States, 11377

Principal Address ZIP code 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O GRAUBARD MILLER, ATT: DOCKET CLERK

DOS Process Agent

THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address

EDWARD J ORLANDO

Chief Executive Officer

3 STONEHILL DR, MANHASSET, NY, United States, 11030

History

Start date End date Type Value

1996-01-24

2001-12-20

Address

4 SYCAMORE DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

1993-12-31

2006-06-20

Address

ATTENTION: MILTON S. SHAPIRO, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060620000923

2006-06-20

CERTIFICATE OF CHANGE (BY AGENT)

2006-06-20

031125002414

2003-11-25

BIENNIAL STATEMENT

2003-12-01

011220002761

2001-12-20

BIENNIAL STATEMENT

2001-12-01

000131002302

2000-01-31

BIENNIAL STATEMENT

1999-12-01

971211002234

1997-12-11

BIENNIAL STATEMENT

1997-12-01

960124002396

1996-01-24

BIENNIAL STATEMENT

1995-12-01

931231000135

1993-12-31

CERTIFICATE OF INCORPORATION

1993-12-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts