Name: | QUE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1997 (27 years ago) |
Entity Number: | 2213025 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 354 BROADWAY, NEW YORK, NY, United States, 10013 |
Principal Address: | 354 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ZACHARIOU | Chief Executive Officer | 354 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-24 | 2007-12-19 | Address | 180 VARICK ST, 13TH FL, NEW YORK, NY, 10014, 4606, USA (Type of address: Chief Executive Officer) |
2004-05-24 | 2007-12-19 | Address | 180 VARICK ST, 13TH FL, NEW YORK, NY, 10014, 4606, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2014-01-15 | Address | CARNEGIE HALL TOWER, 152 WEST 57TH ST., 7TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922006230 | 2016-09-22 | BIENNIAL STATEMENT | 2015-12-01 |
140115002245 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
100104002819 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071219002786 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060126002389 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State