QUIK FUND, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | QUIK FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 04 Jan 2016 |
Branch of: | QUIK FUND, INC., FLORIDA (Company Number P01000010971) |
Business ALEI: | 1194065 |
Annual report due: | 04 Jan 2024 |
Business address: | 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530, United States |
Mailing address: | 900 Stewart Ave, Garden City, NY, United States, 11530 |
Place of Formation: | FLORIDA |
E-Mail: | accounting@quikfund.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HARRIS S. FOCER | Officer | 900 STEWART AVENUE SUITE 240, GARDEN CITY, NY, 11530, United States | 97 DARTMOUTH STREET, ROCKVILLE CENTRE, NY, 11570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012480653 | 2023-12-05 | 2023-12-05 | Withdrawal | Certificate of Withdrawal | - |
BF-0012024305 | 2023-10-16 | 2023-10-16 | Agent Resignation | Agent Resignation | - |
BF-0011449259 | 2022-12-08 | - | Annual Report | Annual Report | - |
BF-0010176245 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
0007237402 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006892067 | 2020-04-24 | - | Annual Report | Annual Report | 2020 |
0006892062 | 2020-04-24 | - | Annual Report | Annual Report | 2019 |
0006295971 | 2018-12-19 | - | Annual Report | Annual Report | 2017 |
0006295976 | 2018-12-19 | - | Annual Report | Annual Report | 2018 |
0005457780 | 2016-01-04 | 2016-01-04 | Business Registration | Certificate of Authority | - |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4021442 | 2020-12-18 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information