Search icon

QUALITEX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 SEVENTH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JULES SMILOW Chief Executive Officer 475 SEVENTH AVE, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State