Name: | QUALITY TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1973 (52 years ago) |
Entity Number: | 234626 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LOUIS BASSO | Chief Executive Officer | 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2023-09-06 | Address | 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-12-26 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-09 | 2023-09-06 | Address | 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004541 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210707001462 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
081226000017 | 2008-12-26 | CERTIFICATE OF AMENDMENT | 2008-12-26 |
20080312058 | 2008-03-12 | ASSUMED NAME CORP INITIAL FILING | 2008-03-12 |
051104002475 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State