Name: | QUEENS PLATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1945 (79 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 57152 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O LOUIS P ORGERA CPA, 254-18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362 |
Principal Address: | C/O 254 18 NORTHERN BLVD, STE 5, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LOUIS P ORGERA CPA, 254-18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
ALBERT SZABO | Chief Executive Officer | C/O LOUIS ORGERA CPA, 254 18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-27 | 2010-10-06 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000317 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
101006002156 | 2010-10-06 | BIENNIAL STATEMENT | 2010-12-01 |
Z006431-2 | 1979-08-27 | ASSUMED NAME CORP INITIAL FILING | 1979-08-27 |
6551-21 | 1945-12-27 | CERTIFICATE OF INCORPORATION | 1945-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
162560 | 0215600 | 1984-02-17 | 36-16 37 ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11907524 | 0215600 | 1981-12-17 | 36-16 37TH ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1981-12-23 |
Abatement Due Date | 1981-12-18 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-12-23 |
Abatement Due Date | 1981-12-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1981-12-23 |
Abatement Due Date | 1981-12-18 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1981-12-23 |
Abatement Due Date | 1982-01-28 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1981-12-23 |
Abatement Due Date | 1981-12-18 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State