QUALITY TOURS INC.

Name: | QUALITY TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2010 |
Entity Number: | 2541816 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 60TH ST STE 503, NEW YORK, NY, United States, 10022 |
Principal Address: | 14 E 60TH ST / SUITE 503, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EAST 60TH ST STE 503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANGELO D SCROPPO | Chief Executive Officer | 14 E 60TH ST, STE 503, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2004-09-15 | Address | 14 E 60TH ST / SUITE 503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100921000858 | 2010-09-21 | CERTIFICATE OF DISSOLUTION | 2010-09-21 |
100817003140 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080924003054 | 2008-09-24 | BIENNIAL STATEMENT | 2008-08-01 |
060809002613 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040915002771 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State