Name: | QUALITY TECHNOLOGY DECISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 16 Sep 2010 |
Entity Number: | 1538401 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 235 E 87 ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD B. BROUT, QTDI | DOS Process Agent | 235 E 87 ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DONALD B. BROUT, QTDI | Chief Executive Officer | 235 EAST 87 ST, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-08 | 1992-11-06 | Address | 235 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100916000879 | 2010-09-16 | CERTIFICATE OF DISSOLUTION | 2010-09-16 |
921106002537 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
910408000164 | 1991-04-08 | CERTIFICATE OF INCORPORATION | 1991-04-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State