Name: | QUALITY WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1988 (37 years ago) |
Entity Number: | 1236442 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GREENAN | Chief Executive Officer | 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 RTE 303, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2024-03-13 | Address | 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2004-02-02 | 2024-03-13 | Address | 153 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2004-02-02 | Address | 200 NORTH HIGHLAND AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2004-02-02 | Address | 153 ROUTE 303, VALLEY COTTAGE, NY, 10989, 1921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003982 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
200807002000 | 2020-08-07 | BIENNIAL STATEMENT | 2020-02-01 |
200124002012 | 2020-01-24 | BIENNIAL STATEMENT | 2018-02-01 |
120327002333 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100303002240 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State