Search icon

DAVIS AUTO BODY-QUAILE CORP.

Company Details

Name: DAVIS AUTO BODY-QUAILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1984 (41 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 919541
ZIP code: 12517
County: Queens
Place of Formation: New York
Principal Address: 7980 RTE 22, COPAKE FALLS, NY, United States, 12517
Address: 7980 STATE ROUTE 22, COPAKE FALLS, NY, United States, 12517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT QUAILE Chief Executive Officer 7980 RTE 22, COPAKE FALLS, NY, United States, 12517

DOS Process Agent

Name Role Address
SCOTT QUAILE DOS Process Agent 7980 STATE ROUTE 22, COPAKE FALLS, NY, United States, 12517

History

Start date End date Type Value
2020-05-04 2025-01-27 Address 7980 STATE ROUTE 22, COPAKE FALLS, NY, 12517, USA (Type of address: Service of Process)
2006-05-08 2020-05-04 Address 7980 RTE 22, COPAKE FALLS, NY, 12517, 9601, USA (Type of address: Service of Process)
2006-05-08 2025-01-27 Address 7980 RTE 22, COPAKE FALLS, NY, 12517, 9601, USA (Type of address: Chief Executive Officer)
2000-05-08 2006-05-08 Address 7980 RT 22, COPAKE FALLS, NY, 12517, 9601, USA (Type of address: Chief Executive Officer)
2000-05-08 2006-05-08 Address 7980 RT 22, COPAKE FALLS, NY, 12517, 9601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250127004022 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
200504060886 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006139 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006107 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006061 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State