Name: | QUIGLEY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1916 (109 years ago) |
Entity Number: | 12316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Principal Address: | 55 Lumber St, Suite 220, Roslyn, NY, United States, 11576 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES KOPPELMAN | Chief Executive Officer | 55 LUMBER ST, SUITE 220, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2012-05-04 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-05-30 | 2004-06-18 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1996-05-30 | Address | 235 E. 42 STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012001408 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
SR-214 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131104000382 | 2013-11-04 | CERTIFICATE OF AMENDMENT | 2013-11-04 |
120504006450 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State