Search icon

QUEENS DEVELOPMENT GROUP, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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