Name: | QUALITY PAINTERS & DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1973 (52 years ago) |
Entity Number: | 238352 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 4654 STATE HWY. 30 NORTH, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4654 STATE HWY. 30 NORTH, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JEFFREY JORDAN | Chief Executive Officer | 4654 STATE HIGHWAY 30 NORTH, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2003-10-29 | Address | 4654 ST. HWY. 30 NORTH, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1973-11-13 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-11-13 | 1995-07-17 | Address | 8 THE MALL, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119060379 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171114006020 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151105006131 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131119006118 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111206003057 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State