Search icon

Q2 WEAVERVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q2 WEAVERVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1966 (59 years ago)
Date of dissolution: 26 Feb 2003
Entity Number: 204693
ZIP code: 11104
County: Nassau
Place of Formation: New York
Address: C/O QUEENS GROUP INC, 52-35 BARNETT AVE, NEW YORK, NY, United States, 11104

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERWIN MOSKOWITZ DOS Process Agent C/O QUEENS GROUP INC, 52-35 BARNETT AVE, NEW YORK, NY, United States, 11104

Chief Executive Officer

Name Role Address
ERIC KALTMAN Chief Executive Officer 52-35 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
1997-07-11 1998-11-04 Name QUEENS GROUP-WEAVERVILLE, INC.
1997-01-06 1998-12-18 Address %QUEENS GROUP INC, 52-35 BARNETT AVE, NEW YORK, NY, 11104, USA (Type of address: Service of Process)
1994-05-02 1998-12-18 Address % QUEENS GROUP INC., 52-35 BARNETT AVENUE, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
1994-05-02 1998-12-18 Address % QUEENS GROUP INC., 52-35 BARNETT AVENUE, NEW YORK, NY, 11104, USA (Type of address: Principal Executive Office)
1994-05-02 1997-01-06 Address % QUEENS GROUP INC., 52-35 BARNETT AVENUE, NEW YORK, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030226000457 2003-02-26 CERTIFICATE OF DISSOLUTION 2003-02-26
981218002228 1998-12-18 BIENNIAL STATEMENT 1998-12-01
981104000109 1998-11-04 CERTIFICATE OF AMENDMENT 1998-11-04
970711000338 1997-07-11 CERTIFICATE OF AMENDMENT 1997-07-11
970106002174 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State