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
Name | Role | Address |
---|---|---|
PHILLIP D PETROWSKI | Chief Executive Officer | 5035 41ST ST APT B1, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103147-DCA | Active | Business | 2021-12-16 | 2024-05-01 |
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 |
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 |
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 |
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