QUALITY REVIEW SERVICES, INC.

Name: | QUALITY REVIEW SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1994 (31 years ago) |
Entity Number: | 1825718 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DEBORAH SHERMAN | Chief Executive Officer | 169 COMMACK RD, SUITE H149, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 169 COMMACK RD, SUITE H149, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2024-08-06 | Address | 356 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2006-05-26 | 2013-06-07 | Address | 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2006-05-26 | 2024-08-06 | Address | 205 COMMACK RD / #40, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002951 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
130607000107 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
100706002541 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080606002100 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060526002568 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State