Search icon

QUALITY CABINET AND FIXTURE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY CABINET AND FIXTURE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1995 (30 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 1931813
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7955 ST. ANDREWS AVE, SAN DIEGO, CA, United States, 92154

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. FLOYD JR. Chief Executive Officer 7955 ST. ANDREWS AVE, SAN DIEGO, CA, United States, 92154

History

Start date End date Type Value
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2019-06-05 Address 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, 53216, USA (Type of address: Chief Executive Officer)
2016-02-02 2019-06-05 Address 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, 53216, USA (Type of address: Principal Executive Office)
2016-02-02 2017-06-01 Address 3420 W. CAPITOL DRIVE, MILWAUKEE, WI, 53216, USA (Type of address: Chief Executive Officer)
2014-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191125000502 2019-11-25 CERTIFICATE OF TERMINATION 2019-11-25
190605060044 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-22942 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007377 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State