Search icon

H&F QUEENS CORPORATION

Company Details

Name: H&F QUEENS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2021 (4 years ago)
Entity Number: 5944900
ZIP code: 11423
County: Queens
Place of Formation: New York
Principal Address: 9065 202nd St, Hollis, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD HANIF SARKER DOS Process Agent 9065 202nd St, Hollis, NY, United States, 11423

Agent

Name Role Address
NYSCORPORATION.COM Agent 1971 WESTERN AVE, #1121, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
MD HANIF SARKER Chief Executive Officer 9065 202ND ST, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 9065 202ND ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-09 Address 9065 202nd St, APT# 6 T, Hollis, NY, 11423, USA (Type of address: Service of Process)
2024-03-21 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-02-09 Address 9065 202ND ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-09 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-02-19 2024-03-21 Address 17810 WEXFORD TER, APT# 6 T, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2021-02-19 2024-03-21 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-02-19 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250209000354 2025-02-09 BIENNIAL STATEMENT 2025-02-09
240321002246 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210219010021 2021-02-19 CERTIFICATE OF INCORPORATION 2021-02-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State