Search icon

QUIJANO & ENNIS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
QUIJANO & ENNIS, P.C. DOS Process Agent 40 FULTON STREET, FLOOR 23, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
PETER E. QUIJANO Chief Executive Officer 40 FULTON STREET, FLOOR 23, NEW YORK, NY, United States, 10038

History

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)

Filings

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