Name: | QUALITY FOAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1995 (29 years ago) |
Entity Number: | 1980994 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 137 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL B MINARSKY | Chief Executive Officer | 137 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2019-07-26 | Address | 25 PINE HILL CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2000-03-13 | Address | 174 LANDING ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726060054 | 2019-07-26 | BIENNIAL STATEMENT | 2017-12-01 |
140116002233 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120110002429 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091209002239 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071207002273 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State