Search icon

LITTLE QUAKER CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALISA STRATTON % QUAKER EQUITIES LTD DOS Process Agent 245 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN T. MAGLIOCCO Chief Executive Officer 16 BRIDGEWATER ST., BROOKLYN, NY, United States, 11222

History

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)

Filings

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