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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 COLUMBUS AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
IRA NEVIN | Chief Executive Officer | 41 COLUMBUS AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2025-05-02 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2025-05-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2025-04-28 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2025-03-21 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State