Name: | QNS MODEL MANAGEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2014 (11 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4578303 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1919 MADISON AVE APT 309, 104 WEST END AVE, NEW YORK, NY, United States, 10035 |
Principal Address: | 1919 MADISON AVE APT 309, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLAVEN VLASIC | Chief Executive Officer | 1919 MADISON AVE APT 309, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
SLAVEN VLASIC | DOS Process Agent | 1919 MADISON AVE APT 309, 104 WEST END AVE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-02 | 2025-03-06 | Address | 1919 MADISON AVE APT 309, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-06 | Address | 1919 MADISON AVE APT 309, 104 WEST END AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2014-05-16 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-16 | 2025-03-02 | Address | 185 EAST 85TH STR SUITE 25C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001299 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
250302021244 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
140516010006 | 2014-05-16 | CERTIFICATE OF INCORPORATION | 2014-05-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State