Search icon

QUALITY AWARENESS CORP.

Company Details

Name: QUALITY AWARENESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1997 (27 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 2172102
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O THE HARRIS GROUP LLC, 381 PARK AVE S STE 620, NEW YORK, NY, United States, 10016
Principal Address: C/O THE HARRIS GROUP LLC, 381 PARK AVE S STE 620, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI BEN MENACHEM Chief Executive Officer C/O THE HARRIS GROUP LLC, 381 PARK AVE S STE 620, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MORDECHAI BEN MENACHEM DOS Process Agent C/O THE HARRIS GROUP LLC, 381 PARK AVE S STE 620, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-08-15 1999-10-01 Address 60 E. 42ND ST., STE. 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1523502 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
991001002626 1999-10-01 BIENNIAL STATEMENT 1999-08-01
970815000454 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State