QUALITY HOME PRODUCTS, INC.

Name: | QUALITY HOME PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999322 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 45 BOICE RD, RHINEBECK, NY, United States, 12572 |
Address: | 45 BOICE ROAD, Rhinebeck, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 BOICE ROAD, Rhinebeck, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
JOHN HOLT | Chief Executive Officer | 45 BOICE RD, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 45 BOICE RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-21 | Address | 45 BOICE RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003747 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230221001094 | 2023-02-21 | BIENNIAL STATEMENT | 2022-01-01 |
200114060535 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
120301002376 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100505002164 | 2010-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State