Entity Name: | QUAKER AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | F01000001097 |
FEI/EIN Number |
221667344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 Newman Springs Road, Suite 235, Red Bank, NJ, 07701, US |
Mail Address: | 1979 MARCUS AVENUE SUITE 214, NEW HYDE PARK, NY, 11042 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
WALSH MICHAEL R | President | 12 CHRISTOPHER WAY, EATONTOWN, NJ, 07724 |
Walsh Denise | Secretary | 1 Blue Hill Plaza, Pearl River, NY, 10965 |
Ross Les | Exec | 425 California Street, San Francisco, CA, 94104 |
Nielsen David | Treasurer | 1350 Broadway, New York, NY, 10018 |
Jennings John M | Chief Executive Officer | 1350 Broadway, New York, NY, 10018 |
WALSH FRANK M | Chairman | 12 Christopher Way, Eatontown, NJ, 07724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063891 | ARTIFEX UNDERWRITING MANAGERS | EXPIRED | 2016-06-29 | 2021-12-31 | - | 12 CHRISTOPHER WAY, STE 201, EATONTOWN, NJ, 07724 |
G01096900088 | QUAKER SPECIAL RISK | ACTIVE | 2001-04-06 | 2026-12-31 | - | PO BOX 1350, EATONTOWN, NJ, 07724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 331 Newman Springs Road, Suite 235, Red Bank, NJ 07701 | - |
REGISTERED AGENT CHANGED | 2024-04-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 331 Newman Springs Road, Suite 235, Red Bank, NJ 07701 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-24 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
Reg. Agent Change | 2020-08-06 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State