Name: | QUEENS QUICK COPY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1972 (53 years ago) |
Date of dissolution: | 06 Apr 2001 |
Entity Number: | 324561 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-15 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-15 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
HENRY V. VIOLA | Chief Executive Officer | 12 YALE PLACE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-28 | 1993-05-27 | Address | 136-15 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C340320-2 | 2003-12-09 | ASSUMED NAME CORP INITIAL FILING | 2003-12-09 |
010406000317 | 2001-04-06 | CERTIFICATE OF DISSOLUTION | 2001-04-06 |
000228002321 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980202002865 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940218002307 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State