Name: | QASSIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2001 (24 years ago) |
Entity Number: | 2653514 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 115 EAST 34TH STREET, #777, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERAS QASSIS | Chief Executive Officer | 115 EAST 34TH STREET, #777, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST 34TH STREET, #777, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2017-12-01 | Address | 514 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2017-12-01 | Address | 514 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2017-12-01 | Address | 514 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-22 | 2004-01-15 | Address | 514 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171201002022 | 2017-12-01 | BIENNIAL STATEMENT | 2017-06-01 |
120216000341 | 2012-02-16 | ANNULMENT OF DISSOLUTION | 2012-02-16 |
DP-1975025 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070725002890 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050801002237 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
040115002237 | 2004-01-15 | BIENNIAL STATEMENT | 2003-06-01 |
010622000441 | 2001-06-22 | CERTIFICATE OF INCORPORATION | 2001-06-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State