Search icon

QUICK RESPONSE PACKAGING AND BAGS, INC.

Company Details

Name: QUICK RESPONSE PACKAGING AND BAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2003 (22 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 2928300
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 802 CAULDWELL AVE, BRONX, NY, United States, 10456
Principal Address: 1975 BATHGATE AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL JIMENEZ DOS Process Agent 802 CAULDWELL AVE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
MIGUEL JIMENEZ Chief Executive Officer 802 CAULDWELL AVE, BRONX, NY, United States, 10456

History

Start date End date Type Value
2003-07-09 2005-09-07 Address 1975 BATHGATE AVE #4E, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100930000806 2010-09-30 CERTIFICATE OF DISSOLUTION 2010-09-30
050907002106 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030709000242 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2737665005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QUICK RESPONSE PACKAGING AND BAGS, INC.
Recipient Name Raw QUICK RESPONSE PACKAGING AND BAGS, INC.
Recipient DUNS 787351993
Recipient Address 535 EAST 167TH STREET, BRONX, BRONX, NEW YORK, 10456-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State