QUALITY PROPERTY MANAGEMENT, INC.

Name: | QUALITY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2895138 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | Nevada |
Principal Address: | 205 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Address: | 205 CENTRAL AVE, SCHENCTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
ALAN B KUHN | Chief Executive Officer | 205 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
ALAN B KUHN | DOS Process Agent | 205 CENTRAL AVE, SCHENCTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-26 | 2025-05-26 | Address | 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-26 | Address | 205 CENTRAL AVE, SCHENCTADY, NY, 12304, USA (Type of address: Service of Process) |
2023-05-30 | 2023-05-30 | Address | 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-26 | Address | 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2009-04-16 | 2023-05-30 | Address | 205 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000483 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
230530001058 | 2023-05-30 | BIENNIAL STATEMENT | 2023-04-01 |
210401061208 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190530060136 | 2019-05-30 | BIENNIAL STATEMENT | 2019-04-01 |
171214006069 | 2017-12-14 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State