QUICKCOMM, INC.

Name: | QUICKCOMM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2003 (22 years ago) |
Date of dissolution: | 13 Jan 2014 |
Entity Number: | 2922774 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL BODETTI | Chief Executive Officer | 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-09 | 2013-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-11 | 2013-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-11 | 2013-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-17 | 2013-10-08 | Address | 2 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140113000643 | 2014-01-13 | CERTIFICATE OF TERMINATION | 2014-01-13 |
131008002333 | 2013-10-08 | BIENNIAL STATEMENT | 2013-06-01 |
130909000029 | 2013-09-09 | CERTIFICATE OF CHANGE | 2013-09-09 |
130711000336 | 2013-07-11 | CERTIFICATE OF CHANGE | 2013-07-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State