SSA QUALITY INC.

Name: | SSA QUALITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2006 (19 years ago) |
Entity Number: | 3394540 |
ZIP code: | 11356 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BLASKOVIC | DOS Process Agent | 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOHN BLASKOVIC | Chief Executive Officer | 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-07-01 | Address | 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2018-07-06 | 2024-07-01 | Address | 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2020-07-31 | Address | 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2008-07-16 | 2018-07-06 | Address | 158 EAST ZORANNE DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034198 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230123002989 | 2023-01-23 | BIENNIAL STATEMENT | 2022-07-01 |
200731060227 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180706006744 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
170815000427 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State