Search icon

QUEENS COMIC'S STOP, LTD.

Company Details

Name: QUEENS COMIC'S STOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 years ago)
Entity Number: 1689257
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: ATTN: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. MAMMOLITO Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-12-31 2024-12-31 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2024-12-31 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2022-12-28 2024-12-31 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2019-01-11 2022-12-28 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231001281 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221228001473 2022-12-28 BIENNIAL STATEMENT 2022-12-28
201228002010 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190111002013 2019-01-11 BIENNIAL STATEMENT 2018-12-01
161230002043 2016-12-30 BIENNIAL STATEMENT 2016-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State