Search icon

QUALITY ASSET MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RICHARD L. ROBINSON Chief Executive Officer 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062

History

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)

Filings

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