PQ UNION SQUARE, INC.

Name: | PQ UNION SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2006 (19 years ago) |
Entity Number: | 3410116 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-359-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380933-DCA | Inactive | Business | 2011-01-18 | 2019-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2018-09-06 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2016-09-01 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2016-09-01 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2010-07-27 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-09-08 | 2008-12-02 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906006206 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006901 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006303 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
100916002509 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
100727000507 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2775589 | NGC | INVOICED | 2018-04-12 | 20 | No Good Check Fee |
2772316 | SWC-CIN-INT | INVOICED | 2018-04-06 | 1375.02001953125 | Sidewalk Cafe Interest for Consent Fee |
2752803 | SWC-CON-ONL | INVOICED | 2018-03-01 | 21080.140625 | Sidewalk Cafe Consent Fee |
2742035 | SWC-CONADJ | INVOICED | 2018-02-09 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2659434 | RENEWAL | INVOICED | 2017-08-25 | 510 | Two-Year License Fee |
2659435 | SWC-CON | CREDITED | 2017-08-25 | 445 | Petition For Revocable Consent Fee |
2622835 | WM VIO | INVOICED | 2017-06-09 | 800 | WM - W&M Violation |
2591283 | SWC-CIN-INT | INVOICED | 2017-04-15 | 1346.72998046875 | Sidewalk Cafe Interest for Consent Fee |
2570528 | WM VIO | CREDITED | 2017-03-06 | 50 | WM - W&M Violation |
2556479 | SWC-CON-ONL | INVOICED | 2017-02-21 | 20646.560546875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-02-22 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State