Name: | QUAKER CREEK STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1985 (40 years ago) |
Entity Number: | 1023848 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 767 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ROBERT MATUSZEWSKI, JR. | Chief Executive Officer | 767 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
335616 | Retail grocery store | No data | No data | No data | 767 PULASKI HWY, GOSHEN, NY, 10924 | No data |
0071-22-206579 | Alcohol sale | 2022-02-02 | 2022-02-02 | 2025-01-31 | 767 PULASKI HGWY, GOSHEN, New York, 10924 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2007-09-20 | Address | 767 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2003-08-27 | 2007-09-20 | Address | 767 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1997-10-03 | 2007-09-20 | Address | 767 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1997-10-03 | 2003-08-27 | Address | 767 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1997-10-03 | 2003-08-27 | Address | ROBERT MATUSEWSKI JR, 767 PUALSKI HWY, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111104003015 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090918002314 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070920002349 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051102002003 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030827002287 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State