Search icon

PQ NEW YORK, INC.

Company Details

Name: PQ NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938934
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LOU RAMIREZ Chief Executive Officer 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-07-03 2024-02-28 Address 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-09-05 2019-07-03 Address 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-07-07 2018-09-05 Address 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2017-07-07 2018-09-05 Address 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-07-20 2017-07-07 Address 644 BROADWAY APT 4W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228003215 2024-02-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-02-28
190703060240 2019-07-03 BIENNIAL STATEMENT 2019-07-01
180905002002 2018-09-05 AMENDMENT TO BIENNIAL STATEMENT 2017-07-01
170707006070 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150720006061 2015-07-20 BIENNIAL STATEMENT 2015-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State