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
Name | Role | Address |
---|---|---|
QUEUE (NYC), INC. | DOS Process Agent | 15 BROAD ST #2326, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LYNN BAN | Chief Executive Officer | 15 BROAD ST #2326, NEW YORK, NY, United States, 10005 |
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) |
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