Name: | QUIGG DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1992 (33 years ago) |
Entity Number: | 1637263 |
ZIP code: | 11596 |
County: | Queens |
Place of Formation: | New York |
Address: | 6 HEWLETT DRIVE, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 HEWLETT DRIVE, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ROSEMARIE QUIGG | Chief Executive Officer | 6 HEWLETT DRIVE, EAST WILLISTON, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-18 | 2000-05-09 | Address | 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060193 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
140501006099 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006312 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100602002535 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080606002763 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
37078 | SV VIO | INVOICED | 2004-07-16 | 1000 | SV - Vehicle Seizure |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State