Search icon

MESSQUEEN NEW YORK, INC.

Company Details

Name: MESSQUEEN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074825
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COURTNEY N. GAMBLE Agent 101 WARREN STREET, SUITE 920, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
COURTNEY N. GAMBLE DOS Process Agent 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
COURTNEY N. GAMBLE Chief Executive Officer 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-05 Address 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2023-03-13 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-13 2025-03-05 Address 120 N 7TH ST, UNIT 1F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-05 Address 101 WARREN STREET, SUITE 920, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2011-03-30 2023-03-13 Address 101 WARREN STREET, SUITE 920, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-03-30 2023-03-13 Address 101 WARREN STREET, SUITE 920, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2011-03-30 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250305002637 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230313001637 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220317002492 2022-03-17 BIENNIAL STATEMENT 2021-03-01
110330000478 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State