PQ UN, INC.

Name: | PQ UN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767534 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2019-01-03 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2017-01-03 | Address | 434 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2017-01-03 | Address | 434 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-01-27 | 2010-07-27 | Address | 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103060218 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007913 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150306006226 | 2015-03-06 | BIENNIAL STATEMENT | 2015-01-01 |
110324002538 | 2011-03-24 | BIENNIAL STATEMENT | 2011-01-01 |
100727000440 | 2010-07-27 | CERTIFICATE OF CHANGE | 2010-07-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State