Name: | QUEEN APPAREL NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 23 Aug 2017 |
Entity Number: | 2255118 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HANK HYUNHO CHOI | Chief Executive Officer | 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-25 | 2012-06-18 | Address | 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-05-25 | Address | 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2012-06-18 | Address | 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-06-03 | 2012-06-18 | Address | 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2008-06-03 | Address | 209 WEST 38TH STREET #408, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170823000560 | 2017-08-23 | CERTIFICATE OF DISSOLUTION | 2017-08-23 |
140507007141 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120618002734 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100525002093 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080603002386 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State