Entity Name: | QUIRKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F13000002563 |
FEI/EIN Number | 26-4362873 |
Address: | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
Mail Address: | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
KAUFMAN BENJAMIN | Director | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
PORT JASON | Director | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
MAEDA JOHN | Director | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
ROBINSON JAMES DIV | Director | 126 EAST 56TH STREET, NEW YORK, NY, 10022 |
GOLDMAN JOSHUA | Director | 525 UNIVERSITY AVE STE 800, PALO ALTO, CA, 94301 |
Name | Role | Address |
---|---|---|
KAUFMAN BENJAMIN | President | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
KWALWASSER CHARLES | Secretary | 606 WEST 28TH STREET FLOOR 7, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State