Search icon

QUARK ELECTRONICS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 3RD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NORMAN BUITTA Chief Executive Officer 537 3RD AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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