Name: | QUO VADIS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1977 (47 years ago) |
Date of dissolution: | 22 Jul 2004 |
Entity Number: | 457358 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1000 CATHEDRAL PLACE, BUFFALO, NY, United States, 14202 |
Principal Address: | 120 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAMON & MOREY | DOS Process Agent | 1000 CATHEDRAL PLACE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
FRANCIS G BELTRAMI | Chief Executive Officer | 120 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-14 | 1993-01-20 | Address | KIRSHNER,& GAGLIONE, GOLDOME CTR,S-1100, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1977-12-29 | 1978-02-01 | Name | PLANNING DIARIES BY QUO VADIS, INC. |
1977-12-05 | 1977-12-29 | Name | PLANNED DIARIES BY QUO VADIS, INC. |
1977-12-05 | 1985-06-14 | Address | 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120103040 | 2012-01-03 | ASSUMED NAME LLC INITIAL FILING | 2012-01-03 |
040722000825 | 2004-07-22 | CERTIFICATE OF DISSOLUTION | 2004-07-22 |
971223002073 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
940107002661 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
930120003347 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State