Name: | FIRST QUALITY CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263352 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY CAPITAL, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-14 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-06 | 2018-05-01 | Address | ATT CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043685 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509000605 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200514060646 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-27329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501006899 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State