Name: | PQ OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2011 (13 years ago) |
Entity Number: | 4152899 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOU RAMIREZ | Chief Executive Officer | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2019-10-03 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-10-09 | 2017-10-10 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-10-25 | 2015-10-09 | Address | 434 BROADWAY 3FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-10-25 | 2015-10-09 | Address | 434 BROADWAY 3FL, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061340 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171010006273 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151009006034 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131025006320 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111013000277 | 2011-10-13 | APPLICATION OF AUTHORITY | 2011-10-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State