QUALITEX, INC.

Name: | QUALITEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1978 (47 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 475965 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 470 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JULES SMILOW | Chief Executive Officer | 475 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-03 | 2006-03-29 | Address | 475 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1978-03-08 | 1995-03-03 | Address | 1369 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130212065 | 2013-02-12 | ASSUMED NAME CORP INITIAL FILING | 2013-02-12 |
101118000535 | 2010-11-18 | CERTIFICATE OF DISSOLUTION | 2010-11-18 |
080320002906 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
060329002945 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040319002287 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State