Search icon

FIRST QUALITY FIBERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CUTTERMILL ROAD, SUITE 409, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BABAK DAMAGHI Chief Executive Officer 8 CREEK RD, KINGS POINT, NY, United States, 11024

History

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)

Filings

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