QUICK USA, INC.
Headquarter
Name: | QUICK USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373815 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Principal Address: | 8 West 38th Street, Suite 802, New York, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKA SUZUKI | Chief Executive Officer | 8 WEST 38TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 8 WEST 38TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-16 | Address | 8 WEST 38TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 8 WEST 38TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000929 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230531000083 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
221028002836 | 2022-10-28 | BIENNIAL STATEMENT | 2021-05-01 |
190503060625 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170524006209 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State