Name: | QUIRKY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2009 (15 years ago) |
Entity Number: | 3892277 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 606 WEST 28TH STREET 7TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COOLEY LLP | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ED KREMER | Chief Executive Officer | 606 WEST 28TH STREET 7TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2015-12-15 | Address | 606 WEST 28TH STREET 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2015-12-15 | Address | PO BOX 5839, BURLINGTON, VT, 05402, USA (Type of address: Service of Process) |
2012-03-16 | 2014-01-09 | Address | 606 WEST 28TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-03-16 | 2014-01-09 | Address | 606 WEST 25TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-12-24 | 2014-01-09 | Address | C/O MERRITT & MERRITT & MOULTO, PO BOX 5839, BURLINGTON, VT, 05402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151215006192 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
140109002177 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120316002032 | 2012-03-16 | BIENNIAL STATEMENT | 2011-12-01 |
091224000003 | 2009-12-24 | APPLICATION OF AUTHORITY | 2009-12-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State