Name: | QUAKER FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1983 (42 years ago) |
Entity Number: | 854910 |
ZIP code: | 12212 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212 |
Principal Address: | 323 QUAKER ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOWNE, BARTKOWSKI & DEFIO KEAN, P.C. | DOS Process Agent | PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
ROBERT J. NEMER | Chief Executive Officer | 323 QUAKER ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 323 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-23 | 2025-04-01 | Address | PO BOX 15072, 450 NEW KARNER ROAD, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
2001-07-10 | 2008-04-23 | Address | NEMER FORD, 323 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042647 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
190716060298 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170726006109 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
150714006082 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
110830002932 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State