Search icon

E.Z. QUIK REALTY CORP.

Company Details

Name: E.Z. QUIK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1992 (33 years ago)
Entity Number: 1665158
ZIP code: 70817
County: Nassau
Place of Formation: New York
Address: 13702 COURSEY BLVD, BLDG 1A, C/O LEGAL DEPT, BATON ROUGE, LA, United States, 70817
Principal Address: 13702 COURSEY BLVD, BLDGE 1A, BATON ROUGE, LA, United States, 70817

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC DOS Process Agent 13702 COURSEY BLVD, BLDG 1A, C/O LEGAL DEPT, BATON ROUGE, LA, United States, 70817

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBIN P ARKLEY II Chief Executive Officer 13702 COURSEY BLVD., BLDG 1A, BATON ROUGE, LA, United States, 70817

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 13702 COURSEY BLVD., BLDG 1A, BATON ROUGE, LA, 70817, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-09-13 Address 13702 COURSEY BLVD., BLDG 1A, BATON ROUGE, LA, 70817, USA (Type of address: Chief Executive Officer)
2014-09-26 2020-10-22 Address 13702 COURSEY BLVD., BLDG TWO, BATON ROUGE, LA, 70817, USA (Type of address: Chief Executive Officer)
2013-11-27 2014-09-26 Address 3050 WESTFORK DR, BATON ROUGE, LA, 70816, USA (Type of address: Principal Executive Office)
2013-11-27 2014-09-26 Address 3050 WESTFORK DR, BATON ROUGE, LA, 70816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913001806 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220920000598 2022-09-20 BIENNIAL STATEMENT 2022-09-01
201022060040 2020-10-22 BIENNIAL STATEMENT 2020-09-01
180905006161 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160919006277 2016-09-19 BIENNIAL STATEMENT 2016-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State