Search icon

QUEENSBORO VOLKSWAGEN, INC.

Company Details

Name: QUEENSBORO VOLKSWAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1953 (71 years ago)
Date of dissolution: 14 Jun 2012
Entity Number: 92937
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O WORLD WIDE HOLDINGS CORP, 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O WORLD WIDE HOLDING CORP, 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 136

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR ELMALEH Chief Executive Officer WORLD WIDE HOLDINGS CORP., 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WORLD WIDE HOLDINGS CORP, 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-02-20 2008-01-25 Address C/O WORLD-WIDE GROUP, 150 E 58TH ST 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2002-02-20 2008-01-25 Address C/O WORLD-WIDE GROUP, 150 E 58TH ST 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
2002-02-20 2008-01-25 Address 150 E 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1993-02-02 2002-02-20 Address 39 N. GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-02-02 2002-02-20 Address 51-30 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-02-02 2002-02-20 Address 150 E. 58TH ST, 39TH FLR., NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1981-01-06 1993-02-02 Address GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1980-02-29 1981-01-06 Address 51-30 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1953-12-21 1980-02-29 Address 302 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1953-12-21 1965-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120614000182 2012-06-14 CERTIFICATE OF DISSOLUTION 2012-06-14
120110002128 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091214002704 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080125002845 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060118002960 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002884 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020220002843 2002-02-20 BIENNIAL STATEMENT 2001-12-01
C252035-3 1997-09-24 ASSUMED NAME CORP INITIAL FILING 1997-09-24
931229002312 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930202002917 1993-02-02 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11484052 0214700 1973-04-16 51-30 NORTHERN BLVD, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-16
Case Closed 1984-03-10
11483856 0214700 1973-03-20 51-30 NORTHERN BLVD, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100
Issuance Date 1973-03-22
Abatement Due Date 1973-04-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State