Name: | R.Q.O. HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1981 (43 years ago) |
Date of dissolution: | 27 Feb 2003 |
Entity Number: | 738331 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
HEIDI A. NAULEAU | Chief Executive Officer | 20 WEST FAIRMOUNT AVENUE, PO BOX 109, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2000-02-10 | Address | 111 WEST SECOND STREET, PO BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-01-13 | Address | 111 WEST SECOND STREET, PO BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-10 | Address | 111 WEST SECOND STREET, P.O.BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-02-10 | Address | 111 WEST SECOND STREET, P.O.BOX 310, JAMESTOWN, NY, 14702, 0310, USA (Type of address: Service of Process) |
1981-12-21 | 1993-02-02 | Address | 111 WEST SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030227000721 | 2003-02-27 | CERTIFICATE OF MERGER | 2003-02-27 |
020116002112 | 2002-01-16 | BIENNIAL STATEMENT | 2001-12-01 |
000210002613 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
980113002196 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940113002902 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State