QUEEN CITY BOXES, INC.

Name: | QUEEN CITY BOXES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2013 (12 years ago) |
Entity Number: | 4350921 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PAULINE RODRIGUEZ | DOS Process Agent | 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PAULINE RODRIGUEZ | Chief Executive Officer | 165 COURT STREET, #189, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-25 | 2021-01-15 | Address | 165 COURT STREET, #189, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-11-05 | 2021-01-15 | Address | 6 WEST 14TH STREET, 3B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2020-08-25 | Address | 6 WEST 14TH STREET, 3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-05 | 2019-10-29 | Address | 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-05-05 | 2019-11-05 | Address | 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060055 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
200825000338 | 2020-08-25 | CERTIFICATE OF CHANGE | 2020-08-25 |
191105060319 | 2019-11-05 | BIENNIAL STATEMENT | 2019-01-01 |
191029000104 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
170505002009 | 2017-05-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State