Name: | QUALITY FINANCIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2000 (25 years ago) |
Entity Number: | 2560553 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 64 HAYRICK LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN SMITH | Chief Executive Officer | 64 HAYICK LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
QUALITY FINANCIAL SOLUTIONS, INC. | DOS Process Agent | 64 HAYRICK LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-08 | 2014-10-03 | Address | 6143 JERICHO TPKE, STE 207, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2014-10-03 | Address | 6143 JERICHO TPKE, STE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2014-10-03 | Address | 6143 JERICHO TPKE, STE 207, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-10-03 | 2004-11-08 | Address | 6143 JERICHO TPKE, STE 203, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2004-11-08 | Address | 6143 JERICHO TPKE, STE 203, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141003006171 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121004006063 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101116002128 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081008002330 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
060925002337 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State