QTB SERVICES, INC.

Name: | QTB SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2000 (25 years ago) |
Entity Number: | 2533418 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVE, STE 530, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DRUCKER | DOS Process Agent | 585 STEWART AVE, STE 530, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL DRUCKER | Chief Executive Officer | 585 STEWART AVE, STE 530, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2006-06-30 | Address | 585 STEWART AVE SUITE 430, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2006-06-30 | Address | 585 STEWART AVE SUITE 430, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2006-06-30 | Address | 585 STEWART AVE SUITE 430, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-07-20 | 2002-06-21 | Address | 2964 LONNIE LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709060139 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
120712006460 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100730002230 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080827002449 | 2008-08-27 | BIENNIAL STATEMENT | 2008-07-01 |
060630002072 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State