G.M. QUALITY ELECTRIC CORP.

Name: | G.M. QUALITY ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2001 (24 years ago) |
Entity Number: | 2640494 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 6 WALL ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GREGORY MARK | Chief Executive Officer | 6 WALL ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-12 | 2025-04-18 | Address | 6 WALL ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-18 | 2025-04-18 | Address | 6 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000827 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
070511002823 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050624002098 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030512002307 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010518000166 | 2001-05-18 | CERTIFICATE OF INCORPORATION | 2001-05-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State