Name: | 52 QUICK STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1997 (28 years ago) |
Entity Number: | 2099988 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
52 QUICK STOP, INC. | DOS Process Agent | 700 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
EROL BAYRAKTAR | Chief Executive Officer | 700 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-03 | 2007-01-09 | Address | 700 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1999-02-03 | 2007-01-09 | Address | 700 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1997-01-08 | 2021-01-26 | Address | 700 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060284 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190104060309 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170106006781 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150202007502 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130220002750 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State