Search icon

QUISQUEYANA, INC.

Headquarter

Company Details

Name: QUISQUEYANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1987 (38 years ago)
Date of dissolution: 15 Mar 2022
Entity Number: 1170065
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 355 PLANTATION RD, MARTINSVILLE, VA, United States, 24112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNESTO E ARMENTEROS Chief Executive Officer C/O PO BOX 4501, MARTINSVILLE, VA, United States, 24115

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F06000002352
State:
FLORIDA
Type:
Headquarter of
Company Number:
000154276
State:
RHODE ISLAND

History

Start date End date Type Value
2021-05-19 2022-10-21 Address C/O PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer)
2013-05-14 2021-05-19 Address C/O PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-05-14 Address PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-05-14 Address 355 PLANTATION RD, MARTINSVILLE, VA, 24112, USA (Type of address: Principal Executive Office)
2011-04-12 2011-06-21 Address C/O JOHNSON LEGAL SERVICES LLC, PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221021002996 2022-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-15
210519060253 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190501060548 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006272 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130514006414 2013-05-14 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
61623 CL VIO INVOICED 2006-02-24 600 CL - Consumer Law Violation

Trademarks Section

Serial Number:
77053049
Mark:
TU GENTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-11-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TU GENTE

Goods And Services

For:
Pre-paid telephone calling cards, not magnetically encoded; telephone calling cards, not magnetically encoded
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76606712
Mark:
CLUB Q
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-08-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLUB Q

Goods And Services

For:
customer loyalty services and customer club services, for commercial, promotional and/or advertising purposes
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76606707
Mark:
Q CLUB
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-08-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
Q CLUB

Goods And Services

For:
customer loyalty services and customer club services, for commercial, promotional and/or advertising purposes
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76605621
Mark:
MAGIC 10
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAGIC 10

Goods And Services

For:
ARRANGING AND CONDUCTING OF CONTESTS AND SWEEPSTAKES; ENTERTAINMENT SERVICES IN THE NATURE OF SWEEPSTAKES
International Classes:
041 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State