Name: | CONTINENTAL QUILTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1940 (85 years ago) |
Entity Number: | 52211 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 72-87TH ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SAYEGH | Chief Executive Officer | 72-87TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-87TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2014-04-10 | Address | 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2008-01-30 | 2014-04-10 | Address | 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2014-04-10 | Address | 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2008-01-30 | Address | 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2008-01-30 | Address | 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410002289 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120315002441 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100305002609 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080130003444 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060303002382 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State