QUILL REALTY CORP.

Name: | QUILL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826514 |
ZIP code: | 12780 |
County: | Orange |
Place of Formation: | New York |
Address: | RONALD J QUILL, PO BOX 445, SPARROWBUSH, NY, United States, 12780 |
Principal Address: | 87 PINE KILL RD, MAMAKATING, NY, United States, 12790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RONALD J QUILL, PO BOX 445, SPARROWBUSH, NY, United States, 12780 |
Name | Role | Address |
---|---|---|
RONALD J QUILL | Chief Executive Officer | PO BOX 445, SPARROWBUSH, NY, United States, 12780 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-11-04 | Address | RONALD J QUILL, PO BOX 445, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
2018-10-02 | 2020-11-04 | Address | 87 PINE KILL RD, MAMAKATING, NY, 12790, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2018-10-02 | Address | 110 COTTER ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2018-10-02 | Address | PO BOX 10101, NEWBURGH, NY, 12552, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2018-10-02 | Address | RONALD J QUILL, PO BOX 10101, NEWBURGH, NY, 12552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104002002 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
181002007054 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141023006127 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
101012002884 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081030002739 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State