Search icon

KIDS QUALITY CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDS QUALITY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2001 (24 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2610559
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: PO BOX 670443, FLUSHING, NY, United States, 11367
Principal Address: 144-19 70TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 670443, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ORLY COHEN Chief Executive Officer 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

National Provider Identifier

NPI Number:
1891946794

Authorized Person:

Name:
MS. ORLY COHEN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
2123386962

Form 5500 Series

Employer Identification Number (EIN):
061597581
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-02 2024-04-23 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2003-05-13 2007-04-02 Address 144-19 70TH AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2003-05-13 2024-04-23 Address PO BOX 670443, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2001-02-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-27 2003-05-13 Address 75-23 MAIN STREET, FLUSHING, NY, 11367, 9998, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003072 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
070402002533 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050310002350 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030513002654 2003-05-13 BIENNIAL STATEMENT 2003-02-01
010227000581 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State