QUERCAS INC.

Name: | QUERCAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1986 (39 years ago) |
Entity Number: | 1056979 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 501, DIX HILLS, NY, United States, 11746 |
Principal Address: | 8 HOMESITE COURT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 501, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JEFFREY CARROZA | Chief Executive Officer | 8 HOMESITE COURT, HUNTINGTON, NY, United States, 11743 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17690 | 2020-03-19 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-11 | 2022-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-02-11 | 1994-03-15 | Address | P.O.B. 501, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002246 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120315002058 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100312002566 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080226002016 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060228002177 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State