Name: | QUACKS DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796521 |
ZIP code: | 13402 |
County: | Madison |
Place of Formation: | New York |
Address: | 7239 STATE ROUTE 20, MADISON, NY, United States, 13402 |
Principal Address: | 7239 RT 20, MADISON, NY, United States, 13402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
joan oliver | Agent | 7234 state route 20, MADISON, NY, 13402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7239 STATE ROUTE 20, MADISON, NY, United States, 13402 |
Name | Role | Address |
---|---|---|
JOAN E OLIVER | Chief Executive Officer | 7239 RT 20, MADISON, NY, United States, 13402 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-11-30 | Address | 7239 STATE ROUTE 20, MADISON, NY, 13402, USA (Type of address: Service of Process) |
2023-10-02 | 2023-10-02 | Address | 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-11-30 | Address | 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130021159 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
231002005505 | 2023-10-02 | BIENNIAL STATEMENT | 2022-08-01 |
180801006031 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140925006279 | 2014-09-25 | BIENNIAL STATEMENT | 2014-08-01 |
120821006172 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State