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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHIRA GOODMAN | Chief Executive Officer | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9703849 | Other Statutory Actions | 1997-07-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREAT EARTH COMPANIE |
Role | Plaintiff |
Name | QUILL CORPORATION |
Role | Defendant |
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 |
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