Name: | QUAKER ABSTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1986 (39 years ago) |
Entity Number: | 1058676 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 77-79 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. DEBERARDINIS | Chief Executive Officer | 77-79 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
FRANK E. REDL, P.C. | DOS Process Agent | 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 77-79 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-03-12 | 2025-04-10 | Address | 77-79 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2025-04-10 | Address | 85 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1986-02-19 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001356 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
940506002124 | 1994-05-06 | BIENNIAL STATEMENT | 1994-02-01 |
930312003105 | 1993-03-12 | BIENNIAL STATEMENT | 1993-02-01 |
B323550-3 | 1986-02-19 | CERTIFICATE OF INCORPORATION | 1986-02-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State