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
Name | Role | Address |
---|---|---|
JOLE MANDEL | Chief Executive Officer | 320 ROEBLING ST #123, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 ROEBLING SUITE 123, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
BERL MANDEL | Agent | 320 ROEBLIN SUITE 123, BROOKLYN, NY, 11211 |
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 |
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