Name: | QUICK ROLL LEAF MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1976 (49 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 414595 |
ZIP code: | 10941 |
County: | Queens |
Place of Formation: | New York |
Address: | 53 SMITH ROAD, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 53 SMITH RD, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 SMITH ROAD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
CHARLES E QUICK | Chief Executive Officer | 53 SMITH RD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-05 | 2003-09-25 | Address | 53 SMITH RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
1996-11-19 | 1998-11-05 | Address | RD 2 BOX 50, SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1996-11-19 | Address | 137 S SEARSVILLE ROAD, MONTOGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1998-11-05 | Address | RD 2 BOX 50, SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1995-07-19 | 1998-11-05 | Address | RD 2 BOX 50 SMITH RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000085 | 2011-05-25 | JUDICIAL DISSOLUTION | 2011-05-25 |
101102002686 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
20090105049 | 2009-01-05 | ASSUMED NAME CORP INITIAL FILING | 2009-01-05 |
061108003043 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050103002142 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State