Search icon

DEPARTMENT OF BETTER QUALITY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O RZO LLC DOS Process Agent 250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BYRNE Chief Executive Officer C/O RZO, LLC, 250 W.57TH ST. 23RD FL., NEW YORK, NY, United States, 10107

Form 5500 Series

Employer Identification Number (EIN):
271836703
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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

Filings

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