Name: | QUINN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1998 (27 years ago) |
Date of dissolution: | 13 May 2005 |
Entity Number: | 2225193 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-45 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 3 DUANE LN, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BENATTI | Chief Executive Officer | 3 DUANE LN, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-45 12TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 2000-07-31 | Address | 3 DUANE LANE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050513001029 | 2005-05-13 | CERTIFICATE OF DISSOLUTION | 2005-05-13 |
040213002288 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020215002250 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000731000285 | 2000-07-31 | CERTIFICATE OF CHANGE | 2000-07-31 |
000308002426 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980204000500 | 1998-02-04 | CERTIFICATE OF INCORPORATION | 1998-02-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State