Search icon

QUINRAY REALTY CORPORATION

Company Details

Name: QUINRAY REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1936 (89 years ago)
Date of dissolution: 07 Jul 2017
Entity Number: 49465
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 11411 PURPLE BEECH DR, RESTON, VA, United States, 20191
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL VALENTINO Chief Executive Officer 11411 PURPLE BEECH DR, RESTON, VA, United States, 20191

History

Start date End date Type Value
2007-03-21 2012-08-07 Address 11411 PURPLE BEACH DR, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2007-03-21 2012-08-07 Address 11411 PURPLE BEACH DR, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2007-03-21 2014-04-14 Address PETER RAYMOND ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1936-08-06 2007-03-21 Address 44 COURT ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707000316 2017-07-07 CERTIFICATE OF DISSOLUTION 2017-07-07
160801006161 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006999 2014-08-01 BIENNIAL STATEMENT 2014-08-01
140414000194 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
120807006100 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State