Name: | QOM HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2007 (18 years ago) |
Date of dissolution: | 05 Mar 2014 |
Entity Number: | 3511587 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Principal Address: | 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY R BOYLE | Chief Executive Officer | C/O BGMC&H, 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O BECKER GLYNN ET AL | DOS Process Agent | ATT: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-18 | 2013-05-08 | Address | C/O BGM&M, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2009-05-18 | 2013-05-08 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305000006 | 2014-03-05 | CERTIFICATE OF DISSOLUTION | 2014-03-05 |
130508006444 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110531003142 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090518002311 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
070502000596 | 2007-05-02 | CERTIFICATE OF INCORPORATION | 2007-05-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State