Search icon

QUALITY PRODUCTS COMPANY, INC.

Company Details

Name: QUALITY PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (34 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1481054
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 50 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235
Address: 50 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL LOEWY Chief Executive Officer 50 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
FRED LEVINSON DOS Process Agent 50 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
FRED LEVINSON Agent 50 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235

History

Start date End date Type Value
1993-03-02 1993-11-17 Address QUALITY PRODUCTS COMPANY, INC., 50 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1414136 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
931117002650 1993-11-17 BIENNIAL STATEMENT 1993-10-01
930302002117 1993-03-02 BIENNIAL STATEMENT 1992-10-01
901012000060 1990-10-12 CERTIFICATE OF INCORPORATION 1990-10-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State