Search icon

QUALITY DRIVE AWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY DRIVE AWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3267150
ZIP code: 12260
County: New York
Place of Formation: Indiana
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 64825 CR 31, GOSHEN, IN, United States, 46528

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
WILLIAM MARTIN Chief Executive Officer 64825 CR 31, GOSHEN, IN, United States, 46528

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 15700 COUNTRY ROAD 20, GOSHEN, IN, 46528, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 64825 CR 31, GOSHEN, IN, 46528, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-10-03 Address 15700 COUNTRY ROAD 20, GOSHEN, IN, 46528, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-10-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-26 2023-10-03 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002728 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230526000071 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
191010060053 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-42395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42396 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State