Name: | QUIJANO & ENNIS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848266 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FULTON STREET, FLOOR 23, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUIJANO & ENNIS, P.C. | DOS Process Agent | 40 FULTON STREET, FLOOR 23, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PETER E. QUIJANO | Chief Executive Officer | 40 FULTON STREET, FLOOR 23, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2015-01-12 | Address | 381 PARK AVE SOUTH / SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-11-28 | 2015-01-12 | Address | 381 PARK AVE SOUTH / SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2015-01-12 | Address | 381 PARK AVE SOUTH / SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-21 | 2006-11-28 | Address | 381 PARK AVE SOUTH, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2006-11-28 | Address | 381 PARK AVE SOUTH, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-21 | 2006-11-28 | Address | 381 PARK AVE SOUTH, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2005-01-21 | Address | 432 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181211006183 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
150112006976 | 2015-01-12 | BIENNIAL STATEMENT | 2014-12-01 |
101228002007 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
090105002590 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
061128002876 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050121002506 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021220000632 | 2002-12-20 | CERTIFICATE OF INCORPORATION | 2002-12-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State