Name: | QUARK ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1252505 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 537 3RD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 537 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NORMAN BUITTA | Chief Executive Officer | 537 3RD AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 1999-11-12 | Address | 537 3RD AVENUE, NEW YORK, NY, 10016, 4168, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1999-11-12 | Address | 537 3RD AVENUE, NEW YORK, NY, 10016, 4168, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1999-11-12 | Address | 537 3RD AVENUE, NEW YORK, NY, 10016, 4168, USA (Type of address: Service of Process) |
1988-04-12 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-12 | 1995-06-20 | Address | 70 PINE STREET, 50TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745396 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
040415002691 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020612002622 | 2002-06-12 | BIENNIAL STATEMENT | 2002-04-01 |
000425002646 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
991112002346 | 1999-11-12 | BIENNIAL STATEMENT | 1998-04-01 |
990920000319 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
960514002119 | 1996-05-14 | BIENNIAL STATEMENT | 1996-04-01 |
950620002426 | 1995-06-20 | BIENNIAL STATEMENT | 1993-04-01 |
B626797-4 | 1988-04-12 | CERTIFICATE OF INCORPORATION | 1988-04-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State