Search icon

QUEENSLAND EUROPEAN HOLDINGS USA, INC.

Company Details

Name: QUEENSLAND EUROPEAN HOLDINGS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2000 (24 years ago)
Date of dissolution: 08 Mar 2006
Entity Number: 2586024
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LEE MERMELSTEIN, 52 VANDERBILT AVE., 14TH FL., NEW YORK, NY, United States, 10017
Principal Address: 52 VANDERBILT AVE., 14TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LAWS Chief Executive Officer 3 BROAD LANE, HALMES CHAPEL, CREWE, CHESHIRE, United Kingdom, CW47L-Y

DOS Process Agent

Name Role Address
JACOBSON MENNELSTEIN & SQUIRE, LLP DOS Process Agent LEE MERMELSTEIN, 52 VANDERBILT AVE., 14TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-01-30 2005-10-12 Address 156 W 56TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-01-30 2005-10-12 Address 156 W 56TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-12-21 2005-10-12 Address 156 W. 56TH ST. SUITE 1101, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060308000971 2006-03-08 CERTIFICATE OF DISSOLUTION 2006-03-08
051012002692 2005-10-12 BIENNIAL STATEMENT 2004-12-01
030130002089 2003-01-30 BIENNIAL STATEMENT 2002-12-01
001221000011 2000-12-21 CERTIFICATE OF INCORPORATION 2000-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State