Search icon

QCP, INC.

Company Details

Name: QCP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1946 (79 years ago)
Entity Number: 59568
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 41 COLUMBUS AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 25000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 COLUMBUS AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
IRA NEVIN Chief Executive Officer 41 COLUMBUS AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-03-19 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2025-03-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2025-01-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2024-08-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2024-02-15 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
2022-09-13 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0
1995-02-02 1996-08-14 Address 30 PINE ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-02-02 1996-08-14 Address 30 PINE ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-02-02 1996-08-14 Address 30 PINE ST., NEW ROCHELLE, NY, 10801, 1997, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
960814002323 1996-08-14 BIENNIAL STATEMENT 1996-08-01
950724000602 1995-07-24 CERTIFICATE OF AMENDMENT 1995-07-24
950202002185 1995-02-02 BIENNIAL STATEMENT 1993-08-01
B018260-1 1983-09-08 ASSUMED NAME CORP DISCONTINUANCE 1983-09-08
A854817-2 1982-03-31 ASSUMED NAME CORP INITIAL FILING 1982-03-31
A409099-3 1977-06-20 CERTIFICATE OF AMENDMENT 1977-06-20
A56228-3 1973-03-13 CERTIFICATE OF AMENDMENT 1973-03-13
6788-76 1946-08-16 CERTIFICATE OF INCORPORATION 1946-08-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State