Name: | QUALITY INTERNATIONAL TRADING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1993 (32 years ago) |
Entity Number: | 1691591 |
ZIP code: | 33131 |
County: | Kings |
Place of Formation: | New York |
Address: | 218 SE 14th Street, Suite 905, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSANNA MILLER | Chief Executive Officer | 218 SE 14TH STREET, SUITE 905, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
ILYA MILLER | DOS Process Agent | 218 SE 14th Street, Suite 905, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 2 ECHO LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 1114 DUSTON ROD, VALLEY STREAM, NY, 11581, 2809, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 218 SE 14TH STREET, SUITE 905, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 42 CLUBSIDE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2025-01-08 | Address | 1114 DUSTON RD, VALLEY STREAM, NY, 11581, 2809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001069 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230125001466 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
220727001920 | 2022-07-27 | BIENNIAL STATEMENT | 2021-01-01 |
201109060927 | 2020-11-09 | BIENNIAL STATEMENT | 2019-01-01 |
970430002504 | 1997-04-30 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State