Search icon

QUALITY INTERNATIONAL PACKAGING, LTD.

Company Details

Name: QUALITY INTERNATIONAL PACKAGING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635754
ZIP code: 07009
County: Kings
Place of Formation: New York
Address: 20 SAND PARK RD, CEDAR GROVE, NJ, United States, 07009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HERZOG Chief Executive Officer 1680 45ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SAND PARK RD, CEDAR GROVE, NJ, United States, 07009

History

Start date End date Type Value
2023-03-30 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2013-08-05 Address 170 GREGG ST, LODI, NJ, 07644, USA (Type of address: Service of Process)
2005-03-09 2013-08-05 Address 170 GREGG ST, LODI, NJ, 07644, USA (Type of address: Principal Executive Office)
1993-07-01 2005-03-09 Address 1449 37TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-07-01 2016-05-19 Address 1 WARREN COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220324001596 2022-03-24 BIENNIAL STATEMENT 2020-05-01
160519006218 2016-05-19 BIENNIAL STATEMENT 2016-05-01
130805002185 2013-08-05 BIENNIAL STATEMENT 2012-05-01
130730000446 2013-07-30 ANNULMENT OF DISSOLUTION 2013-07-30
DP-2013071 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State