Name: | QUALITALIA, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (24 years ago) |
Date of dissolution: | 19 Jan 2010 |
Entity Number: | 2543233 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 395 BROADWAY, STE 14E, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CURZIO LAO | Chief Executive Officer | 395 BROADWAY, STE 14E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 BROADWAY, STE 14E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2005-03-25 | Address | 395 BROADWAY, STE 3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2005-03-25 | Address | 395 BROADWAY, STE 3B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2005-03-25 | Address | 395 BROADWAY SUITE 3B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100119000445 | 2010-01-19 | CERTIFICATE OF TERMINATION | 2010-01-19 |
090406002292 | 2009-04-06 | BIENNIAL STATEMENT | 2008-08-01 |
061116002315 | 2006-11-16 | BIENNIAL STATEMENT | 2006-08-01 |
050325002114 | 2005-03-25 | BIENNIAL STATEMENT | 2004-08-01 |
020730002617 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000817000324 | 2000-08-17 | APPLICATION OF AUTHORITY | 2000-08-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State