Search icon

KINGS & QUEENS MODELING INC.

Company Details

Name: KINGS & QUEENS MODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2021 (4 years ago)
Entity Number: 6289265
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 5035 41st St Apt B1, Sunnyside, NY, United States, 11104
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-377-8088

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP D PETROWSKI Chief Executive Officer 5035 41ST ST APT B1, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2103147-DCA Active Business 2021-12-16 2024-05-01

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 5035 41ST ST APT B1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-03-07 2024-10-23 Address 5035 41ST ST APT B1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 5035 41ST ST APT B1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-10-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-09-25 2024-03-07 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-09-25 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-09-25 2024-03-07 Address 5035 41ST ST APT B1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-09-25 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241023002247 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
240307002867 2024-03-07 AMENDMENT TO BIENNIAL STATEMENT 2024-03-07
230925001984 2023-09-25 BIENNIAL STATEMENT 2023-09-01
210927000374 2021-09-27 CERTIFICATE OF INCORPORATION 2021-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-16 No data 5035 41st St, Queens, Sunnyside, NY, 11104 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 5035 41st St, Queens, Sunnyside, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 5035 41st St, Queens, Sunnyside, NY, 11104 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436019 RENEWAL INVOICED 2022-04-06 500 Employment Agency Renewal Fee
3390161 LICENSE INVOICED 2021-11-18 125 Employment Agency Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State