QUEENSBOROUGH LUMBER COMPANY, INC.

Name: | QUEENSBOROUGH LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1907 (118 years ago) |
Date of dissolution: | 20 May 2019 |
Entity Number: | 27888 |
ZIP code: | 11020 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 HIGHLAND PLACE, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 0
Share Par Value 110000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HIGHLAND PLACE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MARGARET MARY ASH | Chief Executive Officer | 30 HIGHLAND PLACE, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-11 | 2015-01-12 | Address | 30 HIGHLAND PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2018-07-16 | Address | 30 HIGHLAND PLACE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1934-12-20 | 2005-07-11 | Address | ONE MADISON AVE., ROOM 284, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1931-12-16 | 1940-05-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1930-12-15 | 1931-12-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 225000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000429 | 2019-05-20 | CERTIFICATE OF DISSOLUTION | 2019-05-20 |
180716006399 | 2018-07-16 | BIENNIAL STATEMENT | 2017-01-01 |
150112006572 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130118002303 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110118002560 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State