Search icon

QUIRK'S MARINE RENTALS, INC.

Company Details

Name: QUIRK'S MARINE RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1977 (48 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 2721479
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 2 KUROSAKA LANE, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D QUIRK Chief Executive Officer 2 KUROSAKA LANE, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 KUROSAKA LANE, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2003-07-07 2024-04-04 Address 2 KUROSAKA LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2003-07-07 2024-04-04 Address 2 KUROSAKA LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1977-07-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-21 2003-07-07 Address FLAT ROCK RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003387 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
130809002078 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110722002522 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002355 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003255 2007-07-20 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2012-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-553600.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State