Search icon

QUICKLEY INC

Company Details

Name: QUICKLEY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5498425
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1928 Kings Highway, Fl 2, Brooklyn, NY, United States, 11229
Principal Address: 2823 BRAGG ST, FL 3, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTON GOLUBEV Agent 2823 BRAGG ST, 3FL, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
QUICKLEY INC DOS Process Agent 1928 Kings Highway, Fl 2, Brooklyn, NY, United States, 11229

Chief Executive Officer

Name Role Address
ANTON GOLUBEV Chief Executive Officer 2823 BRAGG ST, FL 3, BROOKLYN, FL, United States, 11235

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2823 BRAGG ST, FL 3, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 2823 BRAGG ST, FL 3, BROOKLYN, FL, 11235, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-07 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-07 2023-04-07 Address 2823 BRAGG ST, FL 3, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-02-20 Address 2823 BRAGG ST, 3FL, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2023-04-07 2025-02-20 Address 1928 Kings Highway, Fl 2, Brooklyn, NY, 11229, USA (Type of address: Service of Process)
2023-04-07 2025-02-20 Address 2823 BRAGG ST, FL 3, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-02-21 2023-04-07 Address 2823 BRAGG ST, 3FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-02-21 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003411 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230407002577 2023-04-07 BIENNIAL STATEMENT 2023-02-01
220615002495 2022-06-15 BIENNIAL STATEMENT 2021-02-01
190221020004 2019-02-21 CERTIFICATE OF INCORPORATION 2019-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State