Name: | QPT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1995 (30 years ago) |
Date of dissolution: | 24 Feb 2015 |
Entity Number: | 1933683 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-20 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-20 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
NICHOLAS ORICCHIO | Chief Executive Officer | 114-20 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 1997-06-23 | Address | 115-07 107TH AVE., RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150224000809 | 2015-02-24 | CERTIFICATE OF DISSOLUTION | 2015-02-24 |
130607006908 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
090623002817 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070807003578 | 2007-08-07 | BIENNIAL STATEMENT | 2007-06-01 |
050829002199 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State