Name: | QUALITY CARE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1978 (47 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 466534 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | %THE PRENTICE-HALL CORP SYS, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Principal Address: | ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %THE PRENTICE-HALL CORP SYS, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT A. FUSCO | Chief Executive Officer | ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1994-02-23 | Address | 2 COPLEY PLACE, SUITE 200, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1994-02-23 | Address | 10890 BENSON DRIVE, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
1991-12-27 | 1994-02-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-12-27 | 1994-07-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-12-09 | 1991-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150703063 | 2015-07-03 | ASSUMED NAME LLC INITIAL FILING | 2015-07-03 |
951229000722 | 1995-12-29 | CERTIFICATE OF MERGER | 1995-12-31 |
940708000447 | 1994-07-08 | CERTIFICATE OF CHANGE | 1994-07-08 |
940223002289 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
930323002230 | 1993-03-23 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State