QMI, INC.

Name: | QMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1996 (29 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 2001347 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKI L SPAGNOL | DOS Process Agent | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
VICKI L SPAGNOL | Chief Executive Officer | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-04-09 | 2025-01-21 | Address | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2025-01-21 | Address | MANAGEMENT INSIGHTS, 154 W 74TH ST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-03-24 | 2014-04-09 | Address | 154 W 74TH ST, STE 1B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001362 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
140409002389 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120330002230 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100324002273 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080222002489 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State