QUEENS SURFACE CORP.

Name: | QUEENS SURFACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255575 |
ZIP code: | 07652 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O KONNER HARBUS AND SCHWARTZ, 80 E ROUTE 4 SUITE 408, PARAMUS, NJ, United States, 07652 |
Principal Address: | C/O KONNER, HARBUS & SCHWARTZ, 80 E ROUTE 4 / SUITE 408, PARAMUS, NJ, United States, 07652 |
Contact Details
Phone +1 718-445-3500
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUEENS SURFACE CORP. | DOS Process Agent | C/O KONNER HARBUS AND SCHWARTZ, 80 E ROUTE 4 SUITE 408, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
MYRA BURKE | Chief Executive Officer | C/O KONNER, HARBUS & SCHWARTZ, 80 E ROUTE 4 / SUITE 408, PARAMUS, NY, United States, 07652 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1023146-DCA | Inactive | Business | 2002-10-30 | 2006-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2014-04-07 | Address | 128-15 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2000-04-11 | 2006-05-08 | Address | 128-15 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-04-11 | Address | 128-15 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2006-05-08 | Address | 128-15 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-04-11 | Address | 128-15 28TH AVENUE, QUEENS, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006712 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160407006213 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140407006257 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120611002458 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100505002902 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
469218 | RENEWAL | INVOICED | 2003-12-02 | 25 | Tow Truck Exemption License Renewal Fee |
469219 | RENEWAL | INVOICED | 2002-11-19 | 25 | Tow Truck Exemption License Renewal Fee |
469217 | LICENSE | INVOICED | 1999-11-05 | 25 | License Fee Per Truck |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State