Name: | QUALITY INFORMATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1976 (49 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 414098 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN T BURKE | DOS Process Agent | 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
KEVIN T BURKE | Chief Executive Officer | 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2025-03-03 | Address | 1374 RICHMOND RD, STATEN ISLAND, NY, 10304, 2310, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2025-03-03 | Address | 1374 RICHMOND RD, STATEN ISLAND, NY, 10304, 2310, USA (Type of address: Service of Process) |
1976-11-03 | 1995-08-01 | Address | 55 FOREST AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1976-11-03 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002660 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
141125006188 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121119002535 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101103003088 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
20090324009 | 2009-03-24 | ASSUMED NAME LLC INITIAL FILING | 2009-03-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State