Search icon

QUALIWARE INC.

Company Details

Name: QUALIWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674593
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS MARTIN LLP DOS Process Agent 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JACOB LUND Chief Executive Officer 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3C646
UEI Expiration Date:
2019-06-19

Business Information

Activation Date:
2018-07-09
Initial Registration Date:
2003-01-15

History

Start date End date Type Value
2013-08-08 2017-10-10 Address 200 BUSINESS PARK DRIVE, SUITE 207, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-08-08 2017-10-10 Address JACOB LUND, 200 BUSINESS PARK DR / STE 207, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2009-08-21 2013-08-08 Address 200 BUSINESS PARK DRIVE, SUITE 207, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2009-08-21 2013-08-08 Address STEVEN ARBOGAST, 200 BUSINESS PARK DR / STE 207, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2009-08-21 2017-10-10 Address 200 BUSINESS PARK DR, SUITE 207, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010006444 2017-10-10 BIENNIAL STATEMENT 2017-08-01
150902006538 2015-09-02 BIENNIAL STATEMENT 2015-08-01
130808006395 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110912002050 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090821002073 2009-08-21 BIENNIAL STATEMENT 2009-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State