Name: | QUALITY CHOICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320187 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 62 W 47TH ST, STE 604, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL G SAVRANSKY | Chief Executive Officer | 62 W 47TH ST, STE 604, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W 47TH ST, STE 604, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2014-04-14 | Address | 2832 BROWN STREET / #2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2014-04-14 | Address | 2832 BROWN STREET / #2, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2014-04-14 | Address | 2832 BROWN STREET / #2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-02-14 | 2010-10-15 | Address | 100 OCEANA DR. WEST, STE 3D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002079 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120508002463 | 2012-05-08 | BIENNIAL STATEMENT | 2012-02-01 |
101015002768 | 2010-10-15 | BIENNIAL STATEMENT | 2010-02-01 |
060214000143 | 2006-02-14 | CERTIFICATE OF INCORPORATION | 2006-02-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State