Search icon

GLOBAL QUALITY CARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL QUALITY CARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539223
ZIP code: 90046
County: Bronx
Place of Formation: New York
Address: 1550 N POINSETTA PLACE, APT 112A, LOS ANGELES, CA, United States, 90046
Principal Address: 1550 N POINSETTIA PLACE, APT 112A, LOS ANGELES, CA, United States, 90046

Contact Details

Phone +1 718-944-6955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECIOUS SHAIROON NISHA HILTON DOS Process Agent 1550 N POINSETTA PLACE, APT 112A, LOS ANGELES, CA, United States, 90046

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PRECIOUS SHAIROON NISHA HILTON Chief Executive Officer 1550 N POINSETTIA PLACE, APT 112A, LOS ANGELES, CA, United States, 90046

Licenses

Number Status Type Date End date
1097660-DCA Inactive Business 2001-11-30 2004-05-01

History

Start date End date Type Value
2018-08-02 2020-08-03 Address 1550 N POINSETTIA PLACE, APT # 112A, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2018-04-10 2020-08-03 Address 1550 N POINSETTA PLACE, APARTMENT 112A, LOS ANGELES, CA, 90046, 3628, USA (Type of address: Service of Process)
2013-05-08 2018-08-02 Address 1550 N POINSETTIA PLACE, APT # 112A, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2013-05-08 2018-08-02 Address 1550 N POINSETTIA PLACE, APT # 112A, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office)
2013-05-08 2018-04-10 Address 1550 N POINSETTIA PLACE, APT # 112A, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060115 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007357 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180410000195 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
160801007516 2016-08-01 BIENNIAL STATEMENT 2016-08-01
130508006009 2013-05-08 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
496932 RENEWAL INVOICED 2002-04-19 500 Employment Agency Renewal Fee
448770 FINGERPRINT INVOICED 2001-11-30 50 Fingerprint Fee
448771 LICENSE INVOICED 2001-11-30 125 Employment Agency Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State