Search icon

FIRST QUALITY INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST QUALITY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 2092847
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, United States, 11021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NADER DAMAGHI Chief Executive Officer 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F17000004481
State:
FLORIDA

History

Start date End date Type Value
2019-01-28 2020-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2009-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230330004137 2023-03-30 CERTIFICATE OF MERGER 2023-03-30
230125000362 2023-01-25 BIENNIAL STATEMENT 2022-12-01
201223060051 2020-12-23 BIENNIAL STATEMENT 2020-12-01
SR-24800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State