Name: | QUEENS 1068 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2007 (18 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 3491670 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 101 LAFAYETTE STREET, SUITE 10A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 LAFAYETTE STREET, SUITE 10A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ALICE CHOI | Chief Executive Officer | 101 LAFAYETTE STREET, SUITE 10A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-06 | 2023-04-10 | Address | 101 LAFAYETTE STREET, SUITE 10A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-04-06 | 2023-04-10 | Address | 101 LAFAYETTE STREET, SUITE 10A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-03-20 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-20 | 2017-04-06 | Address | 11 MOTT STREET, 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000402 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
170406002024 | 2017-04-06 | BIENNIAL STATEMENT | 2017-03-01 |
070320000317 | 2007-03-20 | CERTIFICATE OF INCORPORATION | 2007-03-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State