Search icon

FIRST QUALITY TISSUE SE, LLC

Company Details

Name: FIRST QUALITY TISSUE SE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3939049
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 80 Cuttermill Road, #500, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
FIRST QUALITY TISSUE SE, LLC DOS Process Agent 80 Cuttermill Road, #500, Great Neck, NY, United States, 11021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-03 2024-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-20 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000903 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220419002784 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200403061290 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-54446 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007274 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160429006108 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140403006013 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120417002226 2012-04-17 BIENNIAL STATEMENT 2012-04-01
100720000002 2010-07-20 CERTIFICATE OF PUBLICATION 2010-07-20
100420000661 2010-04-20 APPLICATION OF AUTHORITY 2010-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State