Name: | LITTLE QUAKER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1998 (26 years ago) |
Date of dissolution: | 31 Jan 2007 |
Entity Number: | 2296072 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALISA STRATTON % QUAKER EQUITIES LTD | DOS Process Agent | 245 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN T. MAGLIOCCO | Chief Executive Officer | 16 BRIDGEWATER ST., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-10-18 | Address | 257 PARK AVE. SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, 7304, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2004-10-18 | Address | C/O QUAKER EQUITIES LTD., 257 PARK AVE. SOUTH, 6TH FLR, NEW YORK, NY, 10010, 7304, USA (Type of address: Service of Process) |
1998-09-09 | 2000-09-08 | Address | C/O ANDERSON KILL & OLICK P.C., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070131000818 | 2007-01-31 | CERTIFICATE OF MERGER | 2007-01-31 |
041018002202 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020829002135 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000908002012 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
990709000177 | 1999-07-09 | CERTIFICATE OF AMENDMENT | 1999-07-09 |
980909000515 | 1998-09-09 | CERTIFICATE OF INCORPORATION | 1998-09-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State