QUAKER DEVELOPMENT, INC.

Name: | QUAKER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1997 (28 years ago) |
Entity Number: | 2101751 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 124 MEADOW RD., ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARITZA RUH | Chief Executive Officer | 124 MEADOW RD., ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
QUAKER DEVELOPMENT, INC. | DOS Process Agent | 124 MEADOW RD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-14 | 2020-04-01 | Address | 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2018-02-14 | 2020-04-01 | Address | 1755 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2018-02-14 | 2020-04-01 | Address | 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2013-01-18 | 2018-02-14 | Address | 726 EXCHANGE STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1999-01-29 | 2018-02-14 | Address | 6010 B1G TREE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060742 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
200401060813 | 2020-04-01 | BIENNIAL STATEMENT | 2019-01-01 |
180214006312 | 2018-02-14 | BIENNIAL STATEMENT | 2017-01-01 |
160909006626 | 2016-09-09 | BIENNIAL STATEMENT | 2015-01-01 |
130118006322 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State