Search icon

QUALITY CARE SERVICE CORP.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %THE PRENTICE-HALL CORP SYS, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT A. FUSCO Chief Executive Officer ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
515926
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-859-470
State:
Alabama
Type:
Headquarter of
Company Number:
840255
State:
FLORIDA
Type:
Headquarter of
Company Number:
233612
State:
IDAHO

History

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)

Filings

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