Search icon

QUALITY DECORATING INSTALLATION LTD.

Company Details

Name: QUALITY DECORATING INSTALLATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068732
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 320 ROEBLING ST #123, BROOKLYN, NY, United States, 11211
Address: 320 ROEBLING SUITE 123, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOLE MANDEL Chief Executive Officer 320 ROEBLING ST #123, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING SUITE 123, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
BERL MANDEL Agent 320 ROEBLIN SUITE 123, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-09-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2010-07-08 Address 234 LEE AVE, 5 L, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-07-03 2009-10-30 Address 320 ROEBLING ST, # 123, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-07-11 2010-07-08 Address 320 ROEBLING ST, #123, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-07-11 2008-07-03 Address 320 ROEBLING ST, #123, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-09-14 2008-07-03 Address 320 ROEBLING ST. SUITE 123, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-06-21 2005-09-14 Address 174 BROADWAY STE 123, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-06-21 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120727002620 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100708002776 2010-07-08 BIENNIAL STATEMENT 2010-06-01
091030000098 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
080703002221 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060711002060 2006-07-11 BIENNIAL STATEMENT 2006-06-01
050914000579 2005-09-14 CERTIFICATE OF CHANGE 2005-09-14
040621000623 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State