Name: | FIRST QUALITY TISSUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3391285 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY TISSUE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-31 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-06 | 2018-07-02 | Address | ATT CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-21 | 2009-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-07-21 | 2009-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038702 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220702000215 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200731060239 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44389 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702007534 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007213 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006348 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709006390 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100720002961 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
090814000799 | 2009-08-14 | CERTIFICATE OF CHANGE | 2009-08-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State