Search icon

QUICK RX CORP.

Headquarter

Company Details

Name: QUICK RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2007 (18 years ago)
Date of dissolution: 15 Aug 2019
Entity Number: 3501140
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUICK RX CORP., FLORIDA F12000004456 FLORIDA

DOS Process Agent

Name Role Address
ELAN KATZ DOS Process Agent 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ELAN KATZ Chief Executive Officer 1047 SURF AVE 2ND FL, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2015-05-14 2017-10-30 Address 90 BROAD ST SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-05-14 2017-10-30 Address 90 BROAD ST SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-05-14 2017-10-30 Address 90 BROAD ST SUITE 402, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-04-10 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-10 2015-05-14 Address 135 IRWIN STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815000531 2019-08-15 CERTIFICATE OF DISSOLUTION 2019-08-15
190422060263 2019-04-22 BIENNIAL STATEMENT 2019-04-01
171030006060 2017-10-30 BIENNIAL STATEMENT 2017-04-01
150514002030 2015-05-14 BIENNIAL STATEMENT 2015-04-01
070410000021 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-12 No data 1875 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306293 Fair Labor Standards Act 2013-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-14
Termination Date 2014-06-16
Date Issue Joined 2014-03-10
Section 1331
Status Terminated

Parties

Name RUSSO
Role Plaintiff
Name QUICK RX CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State