Name: | QUEENSBORO DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1977 (48 years ago) |
Date of dissolution: | 03 Dec 2009 |
Entity Number: | 422326 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 222-08 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN GOULD | Chief Executive Officer | 222-08 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
BENJAMIN GOULD | DOS Process Agent | 222-08 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 2005-02-01 | Address | 222-08 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2005-02-01 | Address | 222-08 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2005-02-01 | Address | 222-08 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1977-01-28 | 1995-04-26 | Address | 26 W. MERRICK RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140206011 | 2014-02-06 | ASSUMED NAME LLC INITIAL FILING | 2014-02-06 |
091203000527 | 2009-12-03 | CERTIFICATE OF DISSOLUTION | 2009-12-03 |
081223002841 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070116002776 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050201002515 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State