QUALITY SOFTWARE SYSTEMS, INC.

Name: | QUALITY SOFTWARE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1960041 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 100000
Share Par Value 2
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CASPARI | DOS Process Agent | 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JEFFREY CASPARI | Chief Executive Officer | 252 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2015-11-23 | Address | 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2015-11-23 | Address | 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1995-09-27 | 2021-09-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 2 |
1995-09-27 | 2015-11-23 | Address | 4 SLOPING HILL LANE, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151123002033 | 2015-11-23 | BIENNIAL STATEMENT | 2015-09-01 |
970909002308 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
950927000323 | 1995-09-27 | CERTIFICATE OF INCORPORATION | 1995-09-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State