QUALITY CARTRIDGES INC.

Name: | QUALITY CARTRIDGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2314957 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 162 44TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 44TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JUDAH BRECHER | Chief Executive Officer | 162 44TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2012-11-21 | Address | 162 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2006-12-15 | 2010-11-05 | Address | 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2006-12-15 | 2008-12-17 | Address | 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2006-12-15 | 2008-12-17 | Address | 1675 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2002-11-12 | 2006-12-15 | Address | 1675 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121121006099 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101105002251 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081217003038 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
061215002899 | 2006-12-15 | BIENNIAL STATEMENT | 2006-11-01 |
041215002009 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State