Search icon

QUALITY PLAZA REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY PLAZA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777030
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE / PH1, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
QUALITY PLAZA REALTY LLC DOS Process Agent 1250 WATERS PLACE / PH1, BRONX, NY, United States, 10461

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-215-3055
Contact Person:
KAREN TRAVERSA
User ID:
P1435313

Unique Entity ID

Unique Entity ID:
F97LLT7MASX6
CAGE Code:
5X7F2
UEI Expiration Date:
2026-04-21

Business Information

Division Name:
QUALITY PLAZA REALTY LLC
Activation Date:
2025-04-22
Initial Registration Date:
2010-03-04

Commercial and government entity program

CAGE number:
5X7F2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2030-04-22
SAM Expiration:
2026-04-21

Contact Information

POC:
KAREN TRAVERSA

History

Start date End date Type Value
2023-02-27 2024-09-30 Address 1250 WATERS PLACE / PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2012-07-25 2023-02-27 Address 1250 WATERS PLACE / PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-04-07 2012-07-25 Address 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2002-06-11 2011-04-07 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019719 2024-09-30 BIENNIAL STATEMENT 2024-09-30
230227002775 2023-02-27 BIENNIAL STATEMENT 2022-06-01
200603060111 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006193 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006450 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State