Name: | QUICKSILVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2006 (19 years ago) |
Entity Number: | 3446221 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 453 WELLINGTON RD, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 347-731-9905
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453 WELLINGTON RD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CLAUDIU CENGHER | Chief Executive Officer | 453 WELLINGTON RD, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035750-DCA | Inactive | Business | 2016-04-08 | 2023-02-28 |
1263219-DCA | Inactive | Business | 2013-07-30 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2014-11-25 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125002057 | 2014-11-25 | BIENNIAL STATEMENT | 2012-12-01 |
120515000046 | 2012-05-15 | ANNULMENT OF DISSOLUTION | 2012-05-15 |
DP-2019952 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
061206001048 | 2006-12-06 | CERTIFICATE OF INCORPORATION | 2006-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286211 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286212 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3082197 | LICENSEDOC10 | INVOICED | 2019-09-06 | 10 | License Document Replacement |
2972449 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2972448 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555391 | TRUSTFUNDHIC | INVOICED | 2017-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555392 | RENEWAL | INVOICED | 2017-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
2321347 | FINGERPRINT | CREDITED | 2016-04-08 | 75 | Fingerprint Fee |
2320414 | FINGERPRINT | CREDITED | 2016-04-07 | 75 | Fingerprint Fee |
2320407 | LICENSE | INVOICED | 2016-04-07 | 50 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State