QUICK & REILLY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
STAN GREGOR | Chief Executive Officer | 26 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State