Name: | QUEEN MARY ANNE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1982 (43 years ago) |
Entity Number: | 744334 |
ZIP code: | 11375 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O BRG MANAGEMENT, 118-35 QUEENS BLVD SUITE 1545, FORET HILLS, NY, United States, 11375 |
Principal Address: | C/O BRG MANAGEMENT, 150 GREAT NECK RD SUITE 402, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | Agent | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
ANDRES VALLEJO | Chief Executive Officer | 8810 35TH AVENUE, APT 6D, JACKSON HEIGHTS, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BRG MANAGEMENT, 118-35 QUEENS BLVD SUITE 1545, FORET HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-21 | 2018-04-18 | Address | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-11-26 | 2016-12-21 | Address | C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418002034 | 2018-04-18 | BIENNIAL STATEMENT | 2018-01-01 |
161221000607 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
101126000130 | 2010-11-26 | CERTIFICATE OF CHANGE | 2010-11-26 |
051116000052 | 2005-11-16 | CERTIFICATE OF CHANGE | 2005-11-16 |
000524002478 | 2000-05-24 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State