Search icon

QUEEN CONSULTING GROUP, INC.

Company Details

Name: QUEEN CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2017 (8 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 5131077
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 701 HEBRON AVE, FL 3, GLASTONBURY, CT, United States, 06033

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL FOSTER Chief Executive Officer 19 SLEEPY HOLLOW ROAD, COLUMBIA, CT, United States, 06237

History

Start date End date Type Value
2019-05-09 2022-12-08 Address 19 SLEEPY HOLLOW ROAD, COLUMBIA, CT, 06237, USA (Type of address: Chief Executive Officer)
2018-09-07 2022-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-09-07 2022-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-04 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-04 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208002253 2022-12-08 CERTIFICATE OF TERMINATION 2022-12-08
210520060174 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190509060595 2019-05-09 BIENNIAL STATEMENT 2019-05-01
180907000203 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
170504000046 2017-05-04 APPLICATION OF AUTHORITY 2017-05-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State