Search icon

QUICK & REILLY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUICK & REILLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1974 (51 years ago)
Date of dissolution: 20 Oct 2004
Entity Number: 337873
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
STAN GREGOR Chief Executive Officer 26 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
715535
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
76385F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-895-566
State:
Alabama
Type:
Headquarter of
Company Number:
0167283
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0550962
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
835769
State:
FLORIDA
Type:
Headquarter of
Company Number:
000026557
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0038003
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
436922
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_52036232
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

CIK number:
0000317450
Phone:
212-747-3850

Latest Filings

Form type:
FOCUSN
File number:
008-17986
Filing date:
2003-03-04
File:
Form type:
X-17A-5
File number:
008-17986
Filing date:
2003-03-04
File:
Form type:
X-17A-5
File number:
008-17986
Filing date:
2002-04-29
File:

History

Start date End date Type Value
2002-11-22 2004-06-04 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1994-04-11 2002-11-22 Address 26 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, 1899, USA (Type of address: Chief Executive Officer)
1992-11-12 1994-04-11 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1978-02-14 1978-02-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1978-02-14 1992-11-12 Address LAUREL HOLLOW, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061122010 2006-11-22 ASSUMED NAME LLC INITIAL FILING 2006-11-22
041019000657 2004-10-19 CERTIFICATE OF MERGER 2004-10-20
040604002685 2004-06-04 BIENNIAL STATEMENT 2004-03-01
021122002266 2002-11-22 BIENNIAL STATEMENT 2002-03-01
010405000693 2001-04-05 CERTIFICATE OF MERGER 2001-04-05

Trademarks Section

Serial Number:
74655490
Mark:
QUICKWAY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-04-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
QUICKWAY

Goods And Services

For:
investment brokerage and financial portfolio management services rendered via computer
First Use:
1985-06-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
providing access to an on-line database featuring financial, investment, brokerage and financial portfolio management services rendered via computer
First Use:
1985-06-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73776706
Mark:
QUICK WAY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1989-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
QUICK WAY

Goods And Services

For:
PROVIDING ACCESS TO A COMPUTER DATABASE IN THE FIELD OF FINANCIAL INVESTMENT INFORMATION AND STOCK MARKET DATA
First Use:
1985-06-01
International Classes:
042 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2004-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUICK & REILLY, INC.
Party Role:
Plaintiff
Party Name:
BONDEA
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COX
Party Role:
Plaintiff
Party Name:
QUICK & REILLY, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1988-12-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUICK & REILLY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State