Name: | Q. P. C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1970 (55 years ago) |
Entity Number: | 292619 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 ROMEO DR, SMITHTOWN, NY, United States, 11787 |
Address: | PO BOX 759, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA L TEDOLDI | Chief Executive Officer | 10 ROMEO DR, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
Q. P. C., INC. | DOS Process Agent | PO BOX 759, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 10 ROMEO DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-04-25 | Address | PO BOX 759, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2006-11-07 | 2024-04-25 | Address | 10 ROMEO DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2020-07-02 | Address | PO BOX 759, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1970-07-06 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001666 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200702060323 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007007 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160727006270 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140819006510 | 2014-08-19 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State