Name: | QUEENS CABLE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2002 (23 years ago) |
Date of dissolution: | 11 Sep 2007 |
Entity Number: | 2754500 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1815 GRIFFIN RD, STE 404, DANIA BEACH, FL, United States, 33004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER GIACALONE | Chief Executive Officer | 1815 GRIFFIN RD, STE 404, DANIA BEACH, FL, United States, 33004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2006-05-03 | Address | 6365 NW 6TH WAY, STE 200, FT LAUDERDALE, FL, 33309, 6161, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-05-03 | Address | 6365 NW 6TH WAY, STE 200, FT LAUDERDALE, FL, 33309, 6161, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070911000932 | 2007-09-11 | CERTIFICATE OF DISSOLUTION | 2007-09-11 |
060503002608 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040708002530 | 2004-07-08 | BIENNIAL STATEMENT | 2004-04-01 |
020416000457 | 2002-04-16 | CERTIFICATE OF AMENDMENT | 2002-04-16 |
020412000593 | 2002-04-12 | CERTIFICATE OF INCORPORATION | 2002-04-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State