Search icon

QUEENS HAVEN PROPERTIES, INC.

Company Details

Name: QUEENS HAVEN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1965 (60 years ago)
Entity Number: 187444
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: 1018 New McNeil Ave, lawerence, NY, United States, 11559
Principal Address: 1018 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT CZERMAK DOS Process Agent 1018 New McNeil Ave, lawerence, NY, United States, 11559

Chief Executive Officer

Name Role Address
HERBERT CZERMAK Chief Executive Officer 1018 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 1018 NEW MEDEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 1018 NEW MCNEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2016-09-22 2023-05-08 Address 1018 NEW MEDEIL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2016-09-22 2023-05-08 Address 420 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1965-05-19 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-05-19 2016-09-22 Address 4429 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508002197 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210930003198 2021-09-30 BIENNIAL STATEMENT 2021-09-30
191017002022 2019-10-17 BIENNIAL STATEMENT 2019-05-01
171117002015 2017-11-17 BIENNIAL STATEMENT 2017-05-01
160922002031 2016-09-22 BIENNIAL STATEMENT 2015-05-01
C193363-2 1992-10-27 ASSUMED NAME CORP INITIAL FILING 1992-10-27
A941254-2 1983-01-17 ANNULMENT OF DISSOLUTION 1983-01-17
DP-6328 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
558969-3 1966-05-13 CERTIFICATE OF AMENDMENT 1966-05-13
498716 1965-05-19 CERTIFICATE OF INCORPORATION 1965-05-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State