Name: | QUIMO REAL ESTATE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1988 (36 years ago) |
Date of dissolution: | 21 Nov 2003 |
Entity Number: | 1302471 |
ZIP code: | 19041 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | QUIMO COMPANY |
Fictitious Name: | QUIMO REAL ESTATE COMPANY |
Address: | 421 BERKLEY RD, HAVERFORD, PA, United States, 19041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 BERKLEY RD, HAVERFORD, PA, United States, 19041 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2003-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2003-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-10-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031121000673 | 2003-11-21 | SURRENDER OF AUTHORITY | 2003-11-21 |
990924000184 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
921217002448 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-17 |
B701193-5 | 1988-10-28 | APPLICATION OF AUTHORITY | 1988-10-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State