Name: | QUALITY HEALTHCARE SOLUTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3040485 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3405 AVENUE H, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-421-0189
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3405 AVENUE H, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GALINA BRAIMAN, C/O QUALITY HEALTHCARE SOLUTIONS LTD. | Agent | 3405 AVENUE H, BROOKLYN, NY, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1183282-DCA | Inactive | Business | 2004-10-21 | 2005-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-14 | 2004-08-10 | Address | C/O ALLEGAERT BERGER VOGEL LLP, 111 BROADWAY, 18TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013743 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
040810000211 | 2004-08-10 | CERTIFICATE OF CHANGE | 2004-08-10 |
040414000832 | 2004-04-14 | CERTIFICATE OF INCORPORATION | 2004-04-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
633757 | LICENSE | INVOICED | 2004-10-27 | 50 | Dealer in Products for the Disabled License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State