Name: | QUEUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654719 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 lexington ave, suite 300, NEW YORK, NY, United States, 10170 |
Principal Address: | 42 BROADWAY, STE 1814, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GOLDSTEIN | Chief Executive Officer | 42 BROADWAY, STE 1814, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 lexington ave, suite 300, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
GREGORY KAPLAN, CHIEF FINANCIAL OFFICER | Agent | QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2023-01-18 | Address | 42 BROADWAY, STE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-07-20 | 2023-01-18 | Address | 42 BROADWAY, STE 1814, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-04-16 | 2006-07-20 | Address | GREGORY KAPLAN, 42 BROADWAY / SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2002-01-03 | 2023-01-18 | Address | QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2002-01-03 | 2002-04-16 | Address | QUEUE ASSOCIATES, INC., 42 BROADWAY, SUITE 1814, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118003375 | 2022-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-21 |
080723003205 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060720002336 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
020416002492 | 2002-04-16 | BIENNIAL STATEMENT | 2000-07-01 |
020103000559 | 2002-01-03 | CERTIFICATE OF CHANGE | 2002-01-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State