Search icon

QUEENS WEST L.L.C.

Company Details

Name: QUEENS WEST L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2001 (24 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 2610955
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O TF CORNERSTONE INC., ATTN: GENERAL COUNSEL DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-05-07 2010-12-06 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH 14TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-09-20 2010-05-07 Address ATT: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2001-02-28 2001-09-20 Address ATTN GENERAL COUNSEL, 309 E 45 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000952 2013-06-10 ARTICLES OF DISSOLUTION 2013-06-10
130207006671 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110303002492 2011-03-03 BIENNIAL STATEMENT 2011-02-01
101206000490 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06
100507000401 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07
090129002258 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002106 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050308002297 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030825000418 2003-08-25 CERTIFICATE OF AMENDMENT 2003-08-25
030210002344 2003-02-10 BIENNIAL STATEMENT 2003-02-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State