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
Name | Role | Address |
---|---|---|
HERBERT CZERMAK | DOS Process Agent | 1018 New McNeil Ave, lawerence, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
HERBERT CZERMAK | Chief Executive Officer | 1018 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559 |
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) |
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