MCQUILLING PARTNERS, INC.

Name: | MCQUILLING PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1992 (34 years ago) |
Entity Number: | 1601641 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1035 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Address: | 1035 Stewart Avenue, Suite 100 - McQuilling, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1035 Stewart Avenue, Suite 100 - McQuilling, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN SCHMIDT | Chief Executive Officer | 1035 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1035 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2024-01-03 | Address | 1035 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2024-01-03 | Address | 1035 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-03-28 | 2007-04-26 | Address | 1035 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-02-11 | 2012-02-02 | Address | 1035 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000362 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220127002473 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200203061340 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
180111002010 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
170321006238 | 2017-03-21 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State