Name: | QUIMBY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2020 |
Entity Number: | 2271390 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2355 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 2355 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J QUIMBY | Chief Executive Officer | 2355 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2355 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922000078 | 2020-09-22 | CERTIFICATE OF DISSOLUTION | 2020-09-22 |
160603007031 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
120605006219 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100621002480 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080610002574 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060523003469 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040621002334 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020521002691 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000619002537 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980619000409 | 1998-06-19 | CERTIFICATE OF INCORPORATION | 1998-06-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State