Search icon

QPT MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-20 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
NICHOLAS ORICCHIO Chief Executive Officer 114-20 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11420

Form 5500 Series

Employer Identification Number (EIN):
113272304
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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