Name: | QUALITY FENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2003 (22 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 2963664 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE MANNARINO | Chief Executive Officer | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MICHAEL N MCCARTHY, PC | DOS Process Agent | 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-05 | 2022-02-24 | Address | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-10-16 | 2016-02-05 | Address | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2022-02-24 | Address | 7 PINE RIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2011-10-19 | 2013-10-16 | Address | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2011-10-19 | Address | 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224000538 | 2022-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-11 |
171010006594 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
160205006101 | 2016-02-05 | BIENNIAL STATEMENT | 2015-10-01 |
131016006241 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111019002450 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State