Search icon

QUALITY PENCILS, INC.

Headquarter

Company Details

Name: QUALITY PENCILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651907
ZIP code: 34689
County: Nassau
Place of Formation: New York
Address: 1515 RIVERSIDE DRIVE, TARPON SPRINGS, FL, United States, 34689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA EISNER DOS Process Agent 1515 RIVERSIDE DRIVE, TARPON SPRINGS, FL, United States, 34689

Chief Executive Officer

Name Role Address
LINDA EISNER Chief Executive Officer 1515 RIVERSIDE DRIVE, TARPON SPRINGS, FL, United States, 34689

Links between entities

Type:
Headquarter of
Company Number:
F14000005015
State:
FLORIDA
Type:
Headquarter of
Company Number:
F21000002520
State:
FLORIDA

History

Start date End date Type Value
2018-10-19 2021-05-25 Address 1515 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689, USA (Type of address: Service of Process)
2014-10-24 2018-10-19 Address 1065 S PINELLAS AVE, PMB 390, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer)
2014-10-24 2018-10-19 Address 1065 S PINELLAS AVE, PMB 390, TARPON SPRINGS, FL, 34689, USA (Type of address: Principal Executive Office)
2014-10-24 2018-10-19 Address 1065 S PINELLAS AVE, PMB 390, TARPON SPRINGS, FL, 34689, USA (Type of address: Service of Process)
2010-03-24 2014-10-24 Address 3346 ROYAL AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210525060052 2021-05-25 BIENNIAL STATEMENT 2020-03-01
181019006065 2018-10-19 BIENNIAL STATEMENT 2018-03-01
141024002010 2014-10-24 BIENNIAL STATEMENT 2014-03-01
100324003053 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080331000891 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State