Search icon

QUEENS WEST DEVELOPMENT CORPORATION

Company Details

Name: QUEENS WEST DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (33 years ago)
Entity Number: 1611855
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DEV CORP, ATT, GEN COUNSEL, 633 THIRD AVE., NEW YORK, NY, United States, 10017
Principal Address: C/O EMPIRE STATE DVLPMNT CORP, 633 THIRD AVE., 37TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EMPIRE STATE DEV CORP, ATT, GEN COUNSEL, 633 THIRD AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAULA ROY Chief Executive Officer C/O EMPIRE STATE DVLPMT CORP, 633 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-01 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-12-21 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-07-28 2022-07-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-07-28 2022-12-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-03-04 2014-04-07 Address C/O EMPIRE STATE DVLPMT CORP, 633 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-30 2010-03-04 Address C/O EMPIRE STATE DVLPMT CORP, 633 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-30 Address C/O EMPIRE STATE DVLPMT CORP, 633 THIRD AVE., 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-02-08 2009-07-10 Address C/O EMPIRE STATE DVLPMNT CORP, 633 THIRD AVE., 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-02-08 2004-02-23 Address C/O EMPIRE STATE DVLPMT CORP, 633 THIRD AVE., 37TH FL, NEW YORKN, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-04-02 2002-02-08 Address %EMPIRE STATE DEVELOPMENT CORP, 633 THIRD AVE 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140407002332 2014-04-07 BIENNIAL STATEMENT 2014-02-01
100304002147 2010-03-04 BIENNIAL STATEMENT 2010-02-01
090710000324 2009-07-10 CERTIFICATE OF AMENDMENT 2009-07-10
060330002736 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040223002532 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020208002097 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000809000423 2000-08-09 ERRONEOUS ENTRY 2000-08-09
DP-1289580 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960402002115 1996-04-02 BIENNIAL STATEMENT 1996-02-01
960109000525 1996-01-09 CERTIFICATE OF CHANGE 1996-01-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State