Name: | QUEENS LIBERTY GLASS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1982 (43 years ago) |
Entity Number: | 772457 |
ZIP code: | 10176 |
County: | Queens |
Place of Formation: | New York |
Address: | FRANK JULIE, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10176 |
Principal Address: | 64-24 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD C. LEVY | Chief Executive Officer | 552 W 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEP & KOPPEL LLP | DOS Process Agent | FRANK JULIE, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2008-06-03 | Address | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-13 | 2002-05-24 | Address | 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2002-05-24 | Address | 12 BUHL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1993-09-13 | Address | 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1993-09-13 | Address | 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525002783 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080603003045 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060516002971 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
041119001101 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
040715002285 | 2004-07-15 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State