Search icon

QUAR JAY HOLDING CORP.

Company Details

Name: QUAR JAY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088609
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: PO BOX 380529, BROOKLYN, NY, United States, 11238
Principal Address: 930 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN QUARLESS Chief Executive Officer 6308 COOPERS GREEN COURT, ORLANDO FLORIDA, FL, United States, 32819

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 380529, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 6308 COOPERS GREEN COURT, ORLANDO FLORIDA, FL, 32819, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-03-13 Address PO BOX 380529, BROOKLYN, NY, 11238, 0529, USA (Type of address: Service of Process)
2000-06-20 2010-09-08 Address 930 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1993-09-10 2000-06-20 Address 956 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1993-09-10 2024-03-13 Address 6308 COOPERS GREEN COURT, ORLANDO FLORIDA, FL, 32819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313001106 2024-03-13 BIENNIAL STATEMENT 2024-03-13
120712002910 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100908002708 2010-09-08 BIENNIAL STATEMENT 2010-06-01
080708002491 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060615002452 2006-06-15 BIENNIAL STATEMENT 2006-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State