Name: | FIRST QUALITY FIBERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2098815 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Principal Address: | CLINTON COUNTRY INDUSTRIAL PK, NORTH RD, MCELHATTAN, PA, United States, 17748 |
Address: | 80 CUTTERMILL ROAD, SUITE 409, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CUTTERMILL ROAD, SUITE 409, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
BABAK DAMAGHI | Chief Executive Officer | 8 CREEK RD, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-06 | 1997-01-31 | Address | SUITE 302, 40 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517147 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
990308002306 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
970131000354 | 1997-01-31 | CERTIFICATE OF CHANGE | 1997-01-31 |
970106000088 | 1997-01-06 | APPLICATION OF AUTHORITY | 1997-01-06 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State