Name: | QUICK AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1988 (37 years ago) |
Date of dissolution: | 03 Nov 2015 |
Entity Number: | 1239078 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 708 THIRD AVENUE, SUITE 1320, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BINGHAM MCCUTCHEN MURASE | DOS Process Agent | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YASUHIRO MORI | Chief Executive Officer | 708 THIRD AVENUE, SUITE 1320, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-05 | 2014-03-31 | Address | 708 THIRD AVENUE, SUITE 1320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2010-03-05 | Address | 708 THIRD AVENUE, SUITE 1320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2008-02-13 | Address | 767 3RD AVE, STE 3B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2006-03-03 | Address | 767 3RD AVE, STE 3B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2008-02-13 | Address | 767 3RD AVE, STE 3B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103000132 | 2015-11-03 | CERTIFICATE OF TERMINATION | 2015-11-03 |
140331002049 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120315002234 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100305002440 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080213002484 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State