QUEENS-WYCK BUILDING CORP.

Name: | QUEENS-WYCK BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1955 (70 years ago) |
Entity Number: | 103384 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 86-47 marengo st, hollis, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED MEYER | DOS Process Agent | 86-47 marengo st, hollis, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
FRED MEYER | Chief Executive Officer | 86-47 MARENGO ST, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 86-47 MARENGO ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 88-47 MARENGO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20100, Par value: 0.01 |
2024-05-21 | 2024-05-21 | Address | 86-47 MARENGO ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 88-47 MARENGO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040169 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240521004285 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
211230002423 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
130104002069 | 2013-01-04 | BIENNIAL STATEMENT | 2011-04-01 |
940408000470 | 1994-04-08 | CERTIFICATE OF AMENDMENT | 1994-04-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State