Name: | ALL QUALITY H.P.&E. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1988 (37 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1302006 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 239 WYNGATE DR, N. MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. NICK RIESER | Chief Executive Officer | 239 WYNGATE DR, N. MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 WYNGATE DR, N. MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1995-04-28 | Address | 239 WYNGATE DRIVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1995-04-28 | Address | 239 WYNGATE DRIVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1988-10-27 | 1995-04-28 | Address | 239 WYNGATE DRIVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1528500 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961212002181 | 1996-12-12 | BIENNIAL STATEMENT | 1996-10-01 |
950428002286 | 1995-04-28 | BIENNIAL STATEMENT | 1993-10-01 |
930317003288 | 1993-03-17 | BIENNIAL STATEMENT | 1992-10-01 |
B700330-4 | 1988-10-27 | CERTIFICATE OF INCORPORATION | 1988-10-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State