Search icon

QUINTESSENCE DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUINTESSENCE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1971 (54 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 315258
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 42 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS R LEHRER Chief Executive Officer 42 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1997-11-17 2005-11-04 Address 42 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-11-17 2005-11-04 Address 42 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-11-17 2005-11-04 Address 42 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1971-09-29 1997-11-17 Address 42 PARKWAY DR., ROSLYNHEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000637 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
110926002568 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090923002428 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070920002618 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051104002756 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State