QUALITY MICA & WOODWORK INC.

Name: | QUALITY MICA & WOODWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (23 years ago) |
Date of dissolution: | 03 Jun 2024 |
Entity Number: | 2831333 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 B ALLEN BLVD, 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 | 104 B ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SHLOMO LAVI | Chief Executive Officer | 104 B ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-04 | 2024-06-17 | Address | 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-12-04 | 2024-06-17 | Address | 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2012-12-04 | Address | 104B ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-12-13 | 2012-12-04 | Address | 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2012-12-04 | Address | 104 B ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003020 | 2024-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-03 |
141113006479 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121204002286 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101112002759 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081112003009 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State