-
Home Page
›
-
Counties
›
-
New York
›
-
07307
›
-
QUALITY AMUSEMENTS, INC.
Company Details
Name: |
QUALITY AMUSEMENTS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jan 1988 (37 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1228257 |
ZIP code: |
07307
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
21 IRVING ST, JERSEY CITY, NJ, United States, 07307 |
DOS Process Agent
Name |
Role |
Address |
% EDWARD WALSH
|
DOS Process Agent
|
21 IRVING ST, JERSEY CITY, NJ, United States, 07307
|
Chief Executive Officer
Name |
Role |
Address |
ALEX VICELLI
|
Chief Executive Officer
|
86 MAPLE ST, RUTHERFORD, NJ, United States, 07070
|
History
Start date |
End date |
Type |
Value |
1988-01-20
|
1993-02-22
|
Address
|
480 CENTRAL AVE, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1225103
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
940223002044
|
1994-02-23
|
BIENNIAL STATEMENT
|
1994-01-01
|
930222002483
|
1993-02-22
|
BIENNIAL STATEMENT
|
1993-01-01
|
B592715-4
|
1988-01-20
|
APPLICATION OF AUTHORITY
|
1988-01-20
|
Date of last update: 27 Feb 2025
Sources:
New York Secretary of State