QWIK PACK & SHIP, INC.

Name: | QWIK PACK & SHIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2015 |
Entity Number: | 1309431 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2251 CONSTITUTION AVE, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEAN DISORBO | Chief Executive Officer | 2251 CONSTITUTION AVE, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JEAN DISORBO | DOS Process Agent | 2251 CONSTITUTION AVE, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-21 | 2006-10-25 | Address | 243 ROOT ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
2004-12-21 | 2006-10-25 | Address | 243 ROOT ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2004-12-21 | 2006-10-25 | Address | JEAN DISORBO, 243 ROOT ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1993-04-23 | 2004-12-21 | Address | 315 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2004-12-21 | Address | JEAN DISORBO, 315 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150929000182 | 2015-09-29 | CERTIFICATE OF DISSOLUTION | 2015-09-29 |
141113006707 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121128002214 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101108002030 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081031002189 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State