Name: | QUALITY TOUCH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 24 Feb 2017 (8 years ago) |
Entity Number: | 5091224 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-12-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-24 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-24 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-24 | 2024-10-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-02-24 | 2024-10-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002874 | 2024-12-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-20 |
241025001889 | 2024-10-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-24 |
170224010120 | 2017-02-24 | CERTIFICATE OF INCORPORATION | 2017-02-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State