Search icon

QUEEN OF HEARTS, INC.

Company Details

Name: QUEEN OF HEARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1699916
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 20 CROSSWAYS PK DR N, WOODBURY, NY, United States, 11797
Principal Address: 29 MERRICK AVE., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE MARCHESELLA Chief Executive Officer PO BOX 685, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
WILD & MANEY DOS Process Agent 20 CROSSWAYS PK DR N, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1997-02-19 1999-02-24 Address 15 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-02-19 1999-02-24 Address PO BOX 685, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-02-19 1999-02-24 Address 20 CROSSWAYS PK DR N, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1994-03-16 1997-02-19 Address PO BOX 685, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-03-16 1997-02-19 Address 92-11 JAMAICA AVENUE, 2ND FLOOR, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1994-03-16 1997-02-19 Address 19 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-02-03 1994-03-16 Address 92-11 JAMAICA AVENUE 2ND FLOOR, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748761 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
990224002569 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970219002353 1997-02-19 BIENNIAL STATEMENT 1997-02-01
951002002123 1995-10-02 BIENNIAL STATEMENT 1995-02-01
940316002600 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930203000412 1993-02-03 CERTIFICATE OF INCORPORATION 1993-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State