Search icon

QUILL CORPORATION

Company Details

Name: QUILL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (22 years ago)
Date of dissolution: 05 Mar 2018
Entity Number: 2837067
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHIRA GOODMAN Chief Executive Officer 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2012-11-01 2016-11-01 Address 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2008-11-04 2012-11-01 Address 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, 4474, USA (Type of address: Chief Executive Officer)
2004-12-30 2008-11-04 Address 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, 4474, USA (Type of address: Chief Executive Officer)
2004-12-30 2012-11-01 Address 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, 4474, USA (Type of address: Principal Executive Office)
2004-12-30 2010-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-20 2004-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305000476 2018-03-05 CERTIFICATE OF TERMINATION 2018-03-05
161101007668 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008371 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006252 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101115002572 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081104002165 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061117002170 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041230002060 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021120000937 2002-11-20 APPLICATION OF AUTHORITY 2002-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703849 Other Statutory Actions 1997-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-07-03
Termination Date 1997-11-24
Section 1338

Parties

Name GREAT EARTH COMPANIE
Role Plaintiff
Name QUILL CORPORATION
Role Defendant
9901639 Personal Injury - Product Liability 2001-06-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 2001-06-20
Termination Date 2001-06-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name CHAPARRO
Role Plaintiff
Name QUILL CORPORATION
Role Defendant
9901639 Marine Product Liability 1999-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1999-03-24
Termination Date 2001-06-21
Section 1332
Status Terminated

Parties

Name CHAPARRO
Role Plaintiff
Name QUILL CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State