Name: | QUALITY TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2010 (15 years ago) |
Entity Number: | 3954523 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 191 Rosa Parks Street, Suite 800, Cincinnati, OH, United States, 45202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN KENNING | Chief Executive Officer | 191 ROSA PARKS STREET, SUITE 800, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-29 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-28 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003406 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230421000562 | 2023-04-21 | BIENNIAL STATEMENT | 2022-05-01 |
221026003007 | 2022-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-26 |
210218060484 | 2021-02-18 | BIENNIAL STATEMENT | 2020-05-01 |
190917060090 | 2019-09-17 | BIENNIAL STATEMENT | 2018-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2770683 | SL VIO | INVOICED | 2018-04-04 | 600 | SL - Sick Leave Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State