Search icon

JACK QUINNAN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK QUINNAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1979 (46 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 539334
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 505-507 PRESSS BLDG, 19 CHENANGO ST, BINGHAMPTON, NY, United States, 13901
Address: 505-507 PRESS BLDG, 19 CHENANGO ST, BINGHAMPTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505-507 PRESS BLDG, 19 CHENANGO ST, BINGHAMPTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
JOHN J QUINNAN JR Chief Executive Officer 505-507 PRESS BLDG, 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2001-02-12 2009-02-02 Address 19 CHENANGO ST, 1107-13 PRESS BLDG, BINGHAMPTON, NY, 13901, USA (Type of address: Service of Process)
2001-02-12 2009-02-02 Address 19 CHENANGO ST, 1107-13 PRESS BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2001-02-12 2009-02-02 Address 19 CHENANGO ST, 1107-13 PRESS BLDG, BINGHAMPTON, NY, 13901, USA (Type of address: Principal Executive Office)
1999-02-09 2001-02-12 Address 1107 PRESS BUILDING, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-03-26 2001-02-12 Address 1107 PRESS BUILDING, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170606000822 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
20161122004 2016-11-22 ASSUMED NAME CORP INITIAL FILING 2016-11-22
110609002040 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090202003293 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070212002022 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State