C&L QUEEN LIMITED

Name: | C&L QUEEN LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1989 (35 years ago) |
Date of dissolution: | 06 Dec 2012 |
Entity Number: | 1409005 |
ZIP code: | 27410 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 214 STAUNTON DRIVE, GREENSBORO, NC, United States, 27410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE E. QUEEN | DOS Process Agent | 214 STAUNTON DRIVE, GREENSBORO, NC, United States, 27410 |
Name | Role | Address |
---|---|---|
LAWRENCE E. QUEEN | Chief Executive Officer | 214 STAUNTON DRIVE, GREENSBORO, NC, United States, 27410 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1994-01-14 | Address | 14 HARBORCREST COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1994-01-14 | Address | 14 HARBORCREST COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1994-01-14 | Address | 14 HARBORCREST COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1989-12-21 | 1993-04-26 | Address | 14 HARBOR CREST COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121206001088 | 2012-12-06 | CERTIFICATE OF DISSOLUTION | 2012-12-06 |
120113002759 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091229002825 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071213002433 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060125002167 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State