Name: | QUIZZARD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2018 (7 years ago) |
Entity Number: | 5326022 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 3021 AVENUE Z APT 3C, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAVEL VOLOTOVICH | Chief Executive Officer | 3021 AVENUE Z APT 3C, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 3021 AVENUE Z APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-04-09 | 2024-04-09 | Address | 3021 AVENUE Z APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-05-31 | Address | 3021 AVENUE Z APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-04-09 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-04-30 | 2024-04-09 | Address | 3021 AVENUE Z APT 3C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-04-19 | 2024-04-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-04-19 | 2024-04-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2018-04-19 | 2024-04-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002666 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
240409002630 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220428001241 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200430060464 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180419010429 | 2018-04-19 | CERTIFICATE OF INCORPORATION | 2018-04-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State