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
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBIN P ARKLEY II | Chief Executive Officer | 13702 COURSEY BLVD., BLDG 1A, BATON ROUGE, LA, United States, 70817 |
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) |
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