Name: | QUILLED CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994618 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 9 SILVER FOX DRIVE, FAIRPORT, NY, United States, 14450 |
Address: | 1387 Fairport Rd, Bldg 1000-B2, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUILLED CREATIONS, INC. | DOS Process Agent | 1387 Fairport Rd, Bldg 1000-B2, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
DAVID BARTKOWSKI | Chief Executive Officer | 1387 FAIRPORT RD, BLDG 1000-B2, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 1387 FAIRPORT RD, BLDG 1000-B2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2024-02-05 | Address | 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2004-01-02 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-02 | 2024-02-05 | Address | 9 SILVER FOX DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002745 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
140127002517 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120203002867 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100319003578 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080110003093 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State