Search icon

QUALITY PRINTING SERVICES LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY PRINTING SERVICES LTD., CONNECTICUT 0659549 CONNECTICUT

DOS Process Agent

Name Role Address
GREGORY JOHN ASLANIAN DOS Process Agent 418 E 59TH ST, 33A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GREGORY JOHN ASLANIAN Chief Executive Officer 418 E 59TH ST, 33A, NEW YORK, NY, United States, 10022

History

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)

Filings

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