Search icon

QUALITY FAMILY ENTERTAINMENT, INC.

Company Details

Name: QUALITY FAMILY ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317895
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, CA, United States, 12207
Principal Address: 333 CONTINENTAL BOULEVARD, TWR 15-1, EL SEGUNDO, CA, United States, 90245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CA, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY DISILVESTRO Chief Executive Officer 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-11 2024-01-11 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-01-30 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-29 2024-01-11 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-23 2021-01-29 Address 333 CONTINENTAL BOULEVARD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2015-01-30 2017-01-27 Address 333 CONTINENTAL BOULEVARD, MS: 1225, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office)
2015-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019551 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240111000083 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
230125001135 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210129060323 2021-01-29 BIENNIAL STATEMENT 2021-01-01
SR-17407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123060575 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170127006193 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150130006221 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130130006201 2013-01-30 BIENNIAL STATEMENT 2013-01-01
121107002333 2012-11-07 BIENNIAL STATEMENT 2011-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State