Search icon

QUALITY INFORMATION CENTER, INC.

Company Details

Name: QUALITY INFORMATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1976 (48 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

DOS Process Agent

Name Role Address
KEVIN T BURKE DOS Process Agent 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
KEVIN T BURKE Chief Executive Officer 1374 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

History

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

Filings

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
061026002854 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041215002226 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021025002101 2002-10-25 BIENNIAL STATEMENT 2002-11-01
010124002409 2001-01-24 BIENNIAL STATEMENT 2000-11-01
990129002097 1999-01-29 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State