Search icon

T Q F & S, INC.

Company Details

Name: T Q F & S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1675388
ZIP code: 10473
County: New York
Place of Formation: New York
Address: 163 W 48TH ST, NEW YORK, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER C. GORMAN Chief Executive Officer 163 W 48TH ST, NEW YORK, NY, United States, 10473

DOS Process Agent

Name Role Address
WALTER C. GORMAN DOS Process Agent 163 W 48TH ST, NEW YORK, NY, United States, 10473

History

Start date End date Type Value
1996-11-27 2002-09-25 Address 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1996-11-27 2002-09-25 Address 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1996-11-27 2002-09-25 Address 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1992-10-26 1996-11-27 Address 161 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020925002523 2002-09-25 BIENNIAL STATEMENT 2002-10-01
DP-1628854 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
961127002535 1996-11-27 BIENNIAL STATEMENT 1996-10-01
921026000212 1992-10-26 CERTIFICATE OF INCORPORATION 1992-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405327 Employee Retirement Income Security Act (ERISA) 1994-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-11-18
Termination Date 1995-03-15
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name T Q F & S, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State