QUALITY DOWN & FIBERS INC.

Name: | QUALITY DOWN & FIBERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2012 (13 years ago) |
Entity Number: | 4199396 |
ZIP code: | 12584 |
County: | Orange |
Place of Formation: | New York |
Address: | PO 237, VAILS GATE, NY, United States, 12584 |
Principal Address: | 110 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO 237, VAILS GATE, NY, United States, 12584 |
Name | Role | Address |
---|---|---|
JACOB KESSLER | Chief Executive Officer | 110 CORPORATE DRIVE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 110 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2024-02-12 | Address | 135 MIDDLETOWN STREET, STE 3L, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2024-02-12 | Address | 110 CORPORATE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2016-03-08 | 2019-11-21 | Address | PO BOX 2053, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2012-02-07 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003620 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
191121002020 | 2019-11-21 | BIENNIAL STATEMENT | 2018-02-01 |
160308000282 | 2016-03-08 | CERTIFICATE OF CHANGE | 2016-03-08 |
120207000795 | 2012-02-07 | CERTIFICATE OF INCORPORATION | 2012-02-07 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State