QUAKER BOY, INC.

Name: | QUAKER BOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1982 (43 years ago) |
Entity Number: | 785857 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 195 W. MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 195 WEST MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C KIRBY | Chief Executive Officer | 195 WEST MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 W. MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2020-08-03 | Address | 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2020-07-30 | Address | 5455 WEBSTER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-04-01 | 1995-06-23 | Address | 5455 WEBSTER, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1995-06-23 | Address | 5455 WEBSTER, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1982-08-05 | 1995-06-23 | Address | 6426 W. QUAKER ST., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060150 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200730000376 | 2020-07-30 | CERTIFICATE OF AMENDMENT | 2020-07-30 |
180806006961 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160816006099 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140801006023 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State