Search icon

QUAKER AGENCY, INC.

Company Details

Name: QUAKER AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2004 (21 years ago)
Date of dissolution: 21 Mar 2024
Entity Number: 3095545
ZIP code: 12866
County: Saratoga
Place of Formation: New Jersey
Principal Address: 12 CHRISTOPHER WAY, SUITE 201, EATONTOWN, NJ, United States, 07724
Address: 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOHN F. JENNINGS Chief Executive Officer 1350 BROADWAY, SUITE 602, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HARKER & ASSOCIATES, PLLC DOS Process Agent 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
GARY T. HARKER, ESQ. Agent 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866

History

Start date End date Type Value
2020-08-03 2020-08-18 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-03-08 2020-08-03 Address 12 CHRISTOPHER WAY, SUITE 201, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2013-03-08 2020-08-03 Address PO BOX 1350, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)
2013-03-07 2013-03-08 Address PO BOX 1350, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)
2006-08-01 2013-03-08 Address 3640 RT 70 BLDG #12, MANASQUAN, NJ, 08736, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240321002404 2024-03-20 CERTIFICATE OF MERGER 2024-03-20
220802003180 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200818000423 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
200803061602 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007519 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State