Name: | QUOTA-PHONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1981 (44 years ago) |
Date of dissolution: | 11 Jul 2005 |
Entity Number: | 704300 |
ZIP code: | 07601 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O SHAPIRO & CROLAND, 411 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 3 GANNETT DR, STE 201, WHTIE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY LEWISOHN | Chief Executive Officer | 3 GANNETT DR, STE 201, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
KEN APFEL ESQ | DOS Process Agent | C/O SHAPIRO & CROLAND, 411 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1991-02-04 | 1999-03-19 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-06-08 | 1991-02-04 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000623 | 2005-07-11 | CERTIFICATE OF MERGER | 2005-07-11 |
030602002054 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010615002576 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990616002371 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
990409000428 | 1999-04-09 | CERTIFICATE OF MERGER | 1999-04-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State