Name: | QUALITY CARE - USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1972 (53 years ago) |
Entity Number: | 331850 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 500 West Main Street, Louisville, KY, United States, 40202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LLOYD KIRK ALLEN | Chief Executive Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
QUALITY CARE - USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-03 | 2024-06-06 | Address | 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003773 | 2025-03-26 | CERTIFICATE OF MERGER | 2025-04-01 |
240606003455 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220617002253 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200603061848 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
20190906063 | 2019-09-06 | ASSUMED NAME CORP INITIAL FILING | 2019-09-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State