Search icon

QUICKQUOTE FINANCIAL, INC.

Company Details

Name: QUICKQUOTE FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1998 (27 years ago)
Date of dissolution: 28 Jan 2015
Entity Number: 2287693
ZIP code: 89511
County: Albany
Place of Formation: Nevada
Address: 825 MAESTRO DRIVE, RENO, NV, United States, 89511
Principal Address: 825 MAESTRO DR, RENO, NY, United States, 89511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 MAESTRO DRIVE, RENO, NV, United States, 89511

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY S BAIN Chief Executive Officer 825 MAESTRO DR, RENO, NY, United States, 89511

History

Start date End date Type Value
2012-08-20 2015-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2015-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-22 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-22 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-09-29 2008-08-05 Address 9460 DOUBLE R BLVD #101, RENO, NV, 89521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150128000083 2015-01-28 SURRENDER OF AUTHORITY 2015-01-28
141105006414 2014-11-05 BIENNIAL STATEMENT 2014-08-01
120820001338 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120816002512 2012-08-16 BIENNIAL STATEMENT 2012-08-01
120730000281 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State