Name: | QUEENS HYDRAULIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1947 (78 years ago) |
Date of dissolution: | 13 Jul 2000 |
Entity Number: | 80884 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GERALD W. SCHULER | Chief Executive Officer | 50 TOBIN AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2000-01-18 | Address | 102-49 CORONA AVE., FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 1998-01-05 | Address | 102-49 CORONA AVENUE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2000-01-18 | Address | 102-49 CORONA AVENUE, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1995-06-01 | Address | 50 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1995-06-01 | Address | 102-49 CORONA AVENUE, CORONA, NY, 11368, 3197, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000713000200 | 2000-07-13 | CERTIFICATE OF DISSOLUTION | 2000-07-13 |
000118002635 | 2000-01-18 | BIENNIAL STATEMENT | 1999-11-01 |
980105002299 | 1998-01-05 | BIENNIAL STATEMENT | 1997-11-01 |
950601002071 | 1995-06-01 | BIENNIAL STATEMENT | 1993-11-01 |
930209002897 | 1993-02-09 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State