Search icon

QOM HOLDINGS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY R BOYLE Chief Executive Officer C/O BGMC&H, 299 PARK AVENUE, NEW YORK, NY, United States, 10171

DOS Process Agent

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

History

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)

Filings

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