Name: | QUEENS CONVEYANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2014 (10 years ago) |
Branch of: | QUEENS CONVEYANCE, LLC, Florida (Company Number L14000143231) |
Entity Number: | 4657169 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-05 | 2019-09-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-02-05 | 2019-09-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2015-03-02 | 2016-02-05 | Address | JORDAN BROWN, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-28 | 2016-02-05 | Address | 6751 FORUM DRIVE, SUITE 200, ORLANDO, FL, 32821, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061664 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190925000787 | 2019-09-25 | CERTIFICATE OF CHANGE | 2019-09-25 |
181005006105 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161019006088 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
160205000686 | 2016-02-05 | CERTIFICATE OF CHANGE | 2016-02-05 |
150302000693 | 2015-03-02 | CERTIFICATE OF CHANGE | 2015-03-02 |
141028000147 | 2014-10-28 | APPLICATION OF AUTHORITY | 2014-10-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State