Search icon

QUEEN MARY ANNE CORP.

Company Details

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

Agent

Name Role Address
DANIEL BENEDICT Agent 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
ANDRES VALLEJO Chief Executive Officer 8810 35TH AVENUE, APT 6D, JACKSON HEIGHTS, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRG MANAGEMENT, 118-35 QUEENS BLVD SUITE 1545, FORET HILLS, NY, United States, 11375

History

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)

Filings

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