Search icon

QWICK, INC.

Company Details

Name: QWICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2022 (2 years ago)
Entity Number: 6667643
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: QWICK, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4343 N. Scottsdale Road, Suite 100, Scottsdale, AZ, United States, 85251

Chief Executive Officer

Name Role Address
RETTA KEKIC Chief Executive Officer 4343 N. SCOTTSDALE ROAD, SUITE 100, SCOTTSDALE, AZ, United States, 85251

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-12-14 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000424 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221214000203 2022-12-12 APPLICATION OF AUTHORITY 2022-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403942 FMLA 2024-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-21
Termination Date 2024-10-17
Date Issue Joined 2024-08-20
Section 2601
Status Terminated

Parties

Name BLACK
Role Plaintiff
Name QWICK, INC.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State