Q2 WEAVERVILLE, INC.

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
Name | Role | Address |
---|---|---|
ERWIN MOSKOWITZ | DOS Process Agent | C/O QUEENS GROUP INC, 52-35 BARNETT AVE, NEW YORK, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
ERIC KALTMAN | Chief Executive Officer | 52-35 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State