Name: | QUEENS DEVELOPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2012 (13 years ago) |
Entity Number: | 4262104 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-801-1000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-26 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-04-26 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-22 | 2018-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626000904 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220601000300 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210426000097 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
SR-60920 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180613006113 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
180522000376 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
160608006567 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140610006267 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
121010000409 | 2012-10-10 | CERTIFICATE OF PUBLICATION | 2012-10-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State