Search icon

QUIDSI, INC.

Company Details

Name: QUIDSI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2008 (17 years ago)
Date of dissolution: 06 Feb 2017
Entity Number: 3685044
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10 EXCHANGE PLACE, 25TH FL, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EMILIE SCOTT Chief Executive Officer 10 EXCHANGE PLACE, 25TH FL, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2014-06-17 2016-06-14 Address 10 EXCHANGE PLACE, 25TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2010-06-01 2014-06-17 Address 10 EXCHANGE PLACE, 25TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2008-06-16 2010-04-30 Address 1800 DIAPERS INC, 7 OAK PLACE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206000202 2017-02-06 CERTIFICATE OF TERMINATION 2017-02-06
160614006625 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140617006376 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120627006103 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100601002116 2010-06-01 BIENNIAL STATEMENT 2010-06-01
100430000062 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
090724000480 2009-07-24 CERTIFICATE OF AMENDMENT 2009-07-24
080616000638 2008-06-16 APPLICATION OF AUTHORITY 2008-06-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State