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 |
Name | Role | Address |
---|---|---|
FIRST QUALITY TISSUE SE, LLC | DOS Process Agent | 80 Cuttermill Road, #500, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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