Search icon

QUIZZARD INC

Company Details

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

Chief Executive Officer

Name Role Address
PAVEL VOLOTOVICH Chief Executive Officer 3021 AVENUE Z APT 3C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

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)

Filings

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