Search icon

QUALITY WAY, INC.

Company Details

Name: QUALITY WAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1572493
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 145 EAST 27TH STREET, SUITE 9C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CAROLETA HANNAH Chief Executive Officer 145 EAST 27TH STREET, SUITE 9C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CAROLETA HANNAH DOS Process Agent 145 EAST 27TH STREET, SUITE 9C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1991-08-30 1993-04-05 Address 145 EAST 27TH ST., SUITE 9C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1461076 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
930927002834 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930405002724 1993-04-05 BIENNIAL STATEMENT 1992-08-01
910830000217 1991-08-30 APPLICATION OF AUTHORITY 1991-08-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State