Name: | QUALITY CAPITAL CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2020 (5 years ago) |
Entity Number: | 5822059 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1718 sw catalonia st, PORT SAINT LUCIE, FL, United States, 34987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUALITY CAPITAL CONCEPTS, INC., FLORIDA | F25000000879 | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YUSSUF MOHAMMED | Chief Executive Officer | 1718 SW CATALONIA ST, PORT SAINT LUCIE, FL, United States, 34987 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 1712 PIONEER AVE, SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2024-10-17 | Address | 1718 SW CATALONIA ST, PORT SAINT LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-08-08 | Address | 1712 PIONEER AVE, SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-10-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-08 | 2024-10-17 | Address | 1712 PIONEER AVE, SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-28 | 2024-08-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001058 | 2024-10-17 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-17 |
240808004260 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220928026695 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220805002506 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
200826010562 | 2020-08-26 | CERTIFICATE OF INCORPORATION | 2020-08-26 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State