QUEEN CITY ABSTRACT CORP.

Name: | QUEEN CITY ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200490 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 35 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 35 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATIE DIEDRICH | DOS Process Agent | 35 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
LEE ANN MCCOLLUM PRES. | Agent | 325 MAIN ST., POUGHKEEPSIE, NY, 12601 |
Name | Role | Address |
---|---|---|
LEEANN MCCOLLUM | Chief Executive Officer | 35 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 35 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 32 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-07-26 | Address | 32 LAGRANGE AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-07-26 | Address | 32 LAGRANGE AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2016-05-25 | 2019-05-01 | Address | 32 LAGRANGE AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002045 | 2023-07-26 | BIENNIAL STATEMENT | 2023-05-01 |
210503061053 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060204 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
160525000110 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
150501006298 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State