QUALITY CUSTOM BROKERS INC.

Name: | QUALITY CUSTOM BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1987 (38 years ago) |
Entity Number: | 1199425 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENE MOLZON | Chief Executive Officer | 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2003-08-22 | Address | 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-10-21 | Address | 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-10-21 | Address | 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1999-10-21 | Address | 152-32 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1987-09-02 | 1993-06-09 | Address | 339 WEST WALNUT ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030822002489 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
010906002407 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
991021002126 | 1999-10-21 | BIENNIAL STATEMENT | 1999-09-01 |
970919002345 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
000055004104 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State