Name: | QUEENSGATE INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1991 (34 years ago) |
Entity Number: | 1565308 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | WILLOUGHBY RD, BRACKNELL BERKS, United Kingdom, 128FB |
Address: | 330 MADISON AVE, SUITE 2900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
N K REAY | Chief Executive Officer | WILLOUGHBY RD, BRACKNELL BERKS, United Kingdom, 128FB |
Name | Role | Address |
---|---|---|
JOHN FINLEY, STAIRS DILLENBECK, FINLEY & MERLE | DOS Process Agent | 330 MADISON AVE, SUITE 2900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-18 | 1999-08-12 | Address | WATERSIDE PARK, BRACKNELL, BERKSHIRE, GBR (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-08-12 | Address | PAUL D ATHERTON, WATERSIDE PARK, BRACKNELL, BERKSHIRE, GBR (Type of address: Principal Executive Office) |
1993-05-19 | 1997-08-18 | Address | SILWOOD PARK, ASCOT, BERKSHIRE, GBR (Type of address: Chief Executive Officer) |
1993-05-19 | 1997-08-18 | Address | 1760 GRAND AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1991-07-31 | 1997-08-18 | Address | 1211 AVENUE OF THE AMERICAS, ATTN: IRA P. BERMAN, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990812002126 | 1999-08-12 | BIENNIAL STATEMENT | 1999-07-01 |
970818002504 | 1997-08-18 | BIENNIAL STATEMENT | 1997-07-01 |
000051000492 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930519002560 | 1993-05-19 | BIENNIAL STATEMENT | 1992-07-01 |
910731000156 | 1991-07-31 | APPLICATION OF AUTHORITY | 1991-07-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State