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
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 |
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 |
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) |
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