Name: | QUINCY & JONES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2017 (8 years ago) |
Entity Number: | 5128987 |
ZIP code: | 99201 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | SchoolListDone.com sells school supplies to students in grades K-8th. |
Address: | 522 W Riverside Ave. Suite N, Spokane, WA, United States, 99201 |
Contact Details
Phone +1 585-200-0618
Website http://SchoolListDone.com
Name | Role | Address |
---|---|---|
THE FRIED FIRM PLLC | Agent | 231 FRONT ST STE 207, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 522 W Riverside Ave. Suite N, Spokane, WA, United States, 99201 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-12-09 | 2023-05-02 | Address | 231 FRONT ST STE 207, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2020-12-09 | 2023-05-02 | Address | 231 FRONT ST STE 207, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-05-01 | 2020-12-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-05-01 | 2020-12-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004311 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210716002791 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
210104061205 | 2021-01-04 | BIENNIAL STATEMENT | 2019-05-01 |
201209000547 | 2020-12-09 | CERTIFICATE OF CHANGE | 2020-12-09 |
170629000388 | 2017-06-29 | CERTIFICATE OF PUBLICATION | 2017-06-29 |
Date of last update: 12 May 2025
Sources: New York Secretary of State