QUALA SYSTEMS, INC.

Name: | QUALA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1993 (32 years ago) |
Entity Number: | 1741473 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1208 E. Kennedy Blvd., SUITE 132, TAMPA, FL, United States, 33602 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANDALL T. STRUTZ | Chief Executive Officer | 1208 E. KENNEDY BLVD., SUITE 132, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 1208 E. KENNEDY BLVD., SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2022-07-05 | Address | 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2023-07-13 | Address | 1208 EAST KENNEDY BOULEVARD, SUITE 132, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2023-07-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001997 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220705002549 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
210707000777 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190710061376 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703007152 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State