Name: | KWIK-EZEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1939 (85 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 51963 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 54 BROOKLYN AVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 54 BROOKLYN AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 30
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CASTIGLIA | Chief Executive Officer | 54 BROOKLYN AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 BROOKLYN AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-07 | 2022-12-19 | Address | 54 BROOKLYN AVE, WESTBURY, NY, 11590, 4902, USA (Type of address: Service of Process) |
1995-04-06 | 2022-12-19 | Address | 54 BROOKLYN AVENUE, WESTBURY, NY, 11590, 4902, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1997-11-07 | Address | 167 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1939-11-22 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 30, Par value: 0 |
1939-11-22 | 1995-04-06 | Address | 167 W. 64TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219003009 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
031029002185 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011109002305 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991206002389 | 1999-12-06 | BIENNIAL STATEMENT | 1999-11-01 |
971107002465 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State