FIRST QUALITY ENTERPRISES, INC.

Name: | FIRST QUALITY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 18 May 2023 |
Entity Number: | 2098812 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Principal Address: | 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, United States, 11021 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NADER DAMAGHI | Chief Executive Officer | 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 80 CUTTERMILL ROAD, #500, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004532 | 2023-05-18 | CERTIFICATE OF TERMINATION | 2023-05-18 |
230125000051 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210119060309 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-24911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State