Name: | QUALITY ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1925021 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RICHARD L. ROBINSON | Chief Executive Officer | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-06 | 1999-06-07 | Address | 811 E 10TH ST, SIOUX FALLS, SD, 57103, USA (Type of address: Chief Executive Officer) |
1997-10-06 | 1999-06-07 | Address | 811 E 10TH ST, SIOUX FALLS, SD, 57103, USA (Type of address: Principal Executive Office) |
1997-10-06 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-24 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-24 | 1997-10-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461074 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991004000343 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
990607002178 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
990607002537 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
971006002382 | 1997-10-06 | BIENNIAL STATEMENT | 1997-05-01 |
950524000216 | 1995-05-24 | APPLICATION OF AUTHORITY | 1995-05-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State