Name: | DEPARTMENT OF BETTER QUALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3908255 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o RZO, LLC, 250 W.57TH ST. 23RD FL., NEW YORK, NY, United States, 10107 |
Address: | 250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RZO LLC | DOS Process Agent | 250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID BYRNE | Chief Executive Officer | C/O RZO, LLC, 250 W.57TH ST. 23RD FL., NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-14 | 2025-01-28 | Address | 250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2010-02-03 | 2019-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-02-03 | 2019-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-02-03 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004316 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
190214000212 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
100203000718 | 2010-02-03 | CERTIFICATE OF INCORPORATION | 2010-02-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State