Name: | Q2 MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1950 (75 years ago) |
Date of dissolution: | 13 Aug 2001 |
Entity Number: | 61202 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-35 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52-35 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
JACK L. HECHT | Chief Executive Officer | 52-35 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 1998-04-14 | Address | 52-35 BARNETT AVE, LONG ISLAND, NY, 11104, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1998-04-14 | Address | 52-35 BARNETT AVE, LONG ISLAND, NY, 11104, USA (Type of address: Service of Process) |
1984-11-15 | 1998-11-04 | Name | QUEENS GROUP, INC. |
1984-11-05 | 1984-11-15 | Name | QUEENS GROUP-NEW YORK, INC. |
1962-10-04 | 1975-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010813000281 | 2001-08-13 | CERTIFICATE OF DISSOLUTION | 2001-08-13 |
981104000114 | 1998-11-04 | CERTIFICATE OF AMENDMENT | 1998-11-04 |
980414002395 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
961224000334 | 1996-12-24 | CERTIFICATE OF MERGER | 1996-12-29 |
960501002083 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State