QM OF VESTAL AVENUE, INC.

Name: | QM OF VESTAL AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2006 (19 years ago) |
Entity Number: | 3418320 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 4612 SALEM DRIVE, VESTAL, NY, United States, 13850 |
Address: | 4612 SALEM DRIVE, OFFICE, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARVIND N SHAH | Chief Executive Officer | 3101 CORNELL AVE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
QM OF VESTAL AVENUE, INC. | DOS Process Agent | 4612 SALEM DRIVE, OFFICE, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2025-04-17 | Address | 4612 SALEM DRIVE, OFFICE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2016-09-14 | 2020-09-03 | Address | 4612 SALEM DRIVE, 4612 SALEM DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2008-09-24 | 2016-09-14 | Address | JAYESH V DESAI, 4612 SALEM DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2008-09-24 | 2025-04-17 | Address | 3101 CORNELL AVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2008-09-24 | Address | 1206 VESTAL AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002264 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
200903060482 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009638 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914006023 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
120907006120 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State