QUALITY SUPPLIES INC

Name: | QUALITY SUPPLIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2017 (8 years ago) |
Entity Number: | 5106134 |
ZIP code: | 10930 |
County: | Kings |
Place of Formation: | New York |
Address: | 93 Jefferson St, Highland Mills, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOIMY MOSKOWITS - YEHUDA EHRMAN | Chief Executive Officer | 93 JEFFERSON ST, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
SHLOIMY MOSKOWITS - YEHUDA EHRMAN | DOS Process Agent | 93 Jefferson St, Highland Mills, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 93 JEFFERSON ST, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-07-02 | Address | 93 Jefferson St, Highland Mills, NY, 10930, USA (Type of address: Service of Process) |
2025-01-09 | 2025-07-02 | Address | 93 JEFFERSON ST, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2025-01-09 | Address | 2809 SNYDER AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001795 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
250109001734 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
210303000027 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
210210000206 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
201130000346 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State