Name: | QUALITY AUTO SALES OF UNIONDALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (20 years ago) |
Entity Number: | 3286238 |
ZIP code: | 11763 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2636 ROUTE 112 # 1, MEDFORD, NY, United States, 11763 |
Address: | 2636 ROUTE 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL COSTA FERREIRA | Agent | 2636 ROUTE 112 #1, MEDFORD, NY, 11763 |
Name | Role | Address |
---|---|---|
QUALITY AUTO SALES OF UNIONDALE INC. | DOS Process Agent | 2636 ROUTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
JOEL FERREIRA | Chief Executive Officer | 2636 ROUTE 112 # 1, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-14 | 2020-07-16 | Address | 2636 ROUTE 112 #1, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2017-11-02 | 2020-07-14 | Address | 2636 ROUTE 112 # 1, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2017-11-02 | 2020-07-16 | Address | 2636 ROUTE 112 # 1, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2017-11-02 | Address | 261 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2017-11-02 | Address | 261 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060544 | 2020-07-16 | BIENNIAL STATEMENT | 2019-11-01 |
200714000194 | 2020-07-14 | CERTIFICATE OF CHANGE | 2020-07-14 |
171102007454 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007415 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006610 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State