Search icon

55 QUEENS INC.

Company Details

Name: 55 QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438166
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 300 E. 40TH STREET #3R, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
55 QUEENS INC. DOS Process Agent 300 E. 40TH STREET #3R, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CARRIE HUNG Chief Executive Officer 300 E. 40TH STREET #3R, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-01-20 2020-06-12 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-01-20 2020-06-12 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-01-20 2020-06-12 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-07-13 2012-01-20 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-07-13 2012-01-20 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-07-13 2012-01-20 Address 257 CLINTON STREET #8L, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-11-10 2005-07-13 Address 55-04 98TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060488 2020-06-12 BIENNIAL STATEMENT 2019-11-01
131129002009 2013-11-29 BIENNIAL STATEMENT 2013-11-01
120120002741 2012-01-20 BIENNIAL STATEMENT 2011-11-01
100111002897 2010-01-11 BIENNIAL STATEMENT 2009-11-01
071226002125 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060217002428 2006-02-17 BIENNIAL STATEMENT 2005-11-01
050713002640 2005-07-13 BIENNIAL STATEMENT 2003-11-01
991110000193 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State