Name: | QUALITY PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2532978 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 801 SECOND AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRJANA MIRJANIC | Chief Executive Officer | 801 SECOND AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-06 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2023-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428001689 | 2022-04-28 | BIENNIAL STATEMENT | 2020-07-01 |
191015060543 | 2019-10-15 | BIENNIAL STATEMENT | 2018-07-01 |
140806006190 | 2014-08-06 | BIENNIAL STATEMENT | 2014-07-01 |
120806002216 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100722002580 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3525982 | SL VIO | INVOICED | 2022-09-23 | 750 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State