Search icon

QUEUE (NYC), INC.

Company Details

Name: QUEUE (NYC), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (24 years ago)
Entity Number: 2559372
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 BROAD ST #2326, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEUE (NYC), INC. DOS Process Agent 15 BROAD ST #2326, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LYNN BAN Chief Executive Officer 15 BROAD ST #2326, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-10-02 2020-10-05 Address 120 EAGLE ROCK AVE, SUITE 316, EAST HANVOVER, NJ, 07936, USA (Type of address: Service of Process)
2016-10-20 2018-10-02 Address 272 US HIGHWAY 46 FL 2L, EMLWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)
2008-10-01 2014-10-28 Address 15 BROAD ST #2326, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-10-01 2016-10-20 Address 15 BROAD ST #2326, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-11-08 2008-10-01 Address 420 E 61ST #30B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-11-08 2008-10-01 Address 420 E 61ST ST #30B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-11-08 2008-10-01 Address 420 E 61ST #30B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-09 2004-11-08 Address 1 CENTRAL PARK WEST #36B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-10-09 2004-11-08 Address 1 CENTRAL PARK WEST #36B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-10-09 2004-11-08 Address 1 CENTRAL PARK WEST #36B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061142 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006345 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161020006076 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141028006294 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121120002095 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101018002243 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081001002797 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061011002673 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041108002868 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021009002281 2002-10-09 BIENNIAL STATEMENT 2002-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State