Name: | QUICK & EASY BOTTLE RETURNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2018 (7 years ago) |
Entity Number: | 5332765 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 960 RT 6 # 218, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVE OAKES | Chief Executive Officer | 960 RT 6 # 218, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 960 RT 6 # 218, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-20 | 2024-07-11 | Address | 960 RT 6 # 218, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-18 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2020-05-28 | 2024-06-20 | Address | 960 RT 6 # 218, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-06-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-05-01 | 2024-06-18 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-05-01 | 2024-06-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002969 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
240620001701 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
200528060270 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180501010154 | 2018-05-01 | CERTIFICATE OF INCORPORATION | 2018-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State