Name: | QUALITY PRINTING SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2004 |
Entity Number: | 1899856 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 E 59TH ST, 33A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUALITY PRINTING SERVICES LTD., CONNECTICUT | 0659549 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GREGORY JOHN ASLANIAN | DOS Process Agent | 418 E 59TH ST, 33A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREGORY JOHN ASLANIAN | Chief Executive Officer | 418 E 59TH ST, 33A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2003-04-21 | Address | 47-47 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2003-04-21 | Address | 47-47 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-04-16 | 2003-04-21 | Address | C/O JOHN ASLANIAN, 47-47 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-03-03 | 1997-04-16 | Address | 47-47 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040621000789 | 2004-06-21 | CERTIFICATE OF DISSOLUTION | 2004-06-21 |
030421002717 | 2003-04-21 | BIENNIAL STATEMENT | 2003-03-01 |
010312002284 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990518002440 | 1999-05-18 | BIENNIAL STATEMENT | 1999-03-01 |
970416002851 | 1997-04-16 | BIENNIAL STATEMENT | 1997-03-01 |
950303000397 | 1995-03-03 | CERTIFICATE OF INCORPORATION | 1995-03-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State