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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL FOSTER | Chief Executive Officer | 19 SLEEPY HOLLOW ROAD, COLUMBIA, CT, United States, 06237 |
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) |
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