QUOTABLE CARDS, INC.

Name: | QUOTABLE CARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1993 (32 years ago) |
Date of dissolution: | 06 Jul 2021 |
Entity Number: | 1725675 |
ZIP code: | 10012 |
County: | Nassau |
Place of Formation: | New York |
Address: | 611 Broadway Suite 615, New York, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GILLIAN SIMON | Chief Executive Officer | 611 BROADWAY #615, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GILLIAN SIMON | DOS Process Agent | 611 Broadway Suite 615, New York, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 30 MAIN STREET #7G, STE 615, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 611 BROADWAY #615, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-05-01 | 2023-05-01 | Address | 611 BROADWAY #615, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 30 MAIN STREET #7G, STE 615, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501039398 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501005937 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503061583 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060989 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006612 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State