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
Name | Role | Address |
---|---|---|
55 QUEENS INC. | DOS Process Agent | 300 E. 40TH STREET #3R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CARRIE HUNG | Chief Executive Officer | 300 E. 40TH STREET #3R, NEW YORK, NY, United States, 10016 |
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) |
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