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
Name | Role | Address |
---|---|---|
GEORGE LAWS | Chief Executive Officer | 3 BROAD LANE, HALMES CHAPEL, CREWE, CHESHIRE, United Kingdom, CW47L-Y |
Name | Role | Address |
---|---|---|
JACOBSON MENNELSTEIN & SQUIRE, LLP | DOS Process Agent | LEE MERMELSTEIN, 52 VANDERBILT AVE., 14TH FL., NEW YORK, NY, United States, 10017 |
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) |
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