Search icon

Q-T PROPERTIES INC.

Company Details

Name: Q-T PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1981 (44 years ago)
Entity Number: 682647
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 995 AMSTERDAM AVE, BASEMENT SUITE, NEW YORK, NY, United States, 10025
Address: 112 West 34th Street, 18th Floor, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATASHA MOSKVINA - MOSKVINA LAW FIRM DOS Process Agent 112 West 34th Street, 18th Floor, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
RAUL QUIROZ JR Chief Executive Officer 995 AMSTERDAM AVE, BASEMENT SUITE, MANHATTAN, NY, United States, 10025

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 995 AMSTERDAM AVE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 995 AMSTERDAM AVE, BASEMENT SUITE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Address 995 AMSTERDAM AVE, BASEMENT SUITE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 995 AMSTERDAM AVE, BASEMENT SUITE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Address 112 West 34th Street, 18th Floor, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2024-11-21 2024-11-21 Address 995 AMSTERDAM AVE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-08-13 2024-11-21 Address 995 AMSTERDAM AVE, BASEMENT SUITE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-08-13 2024-11-21 Address 995 AMSTERDAM AVE, MANHATTAN, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-06-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004095 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241121000725 2024-11-21 BIENNIAL STATEMENT 2024-11-21
180813002099 2018-08-13 BIENNIAL STATEMENT 2017-03-01
970625000434 1997-06-25 CERTIFICATE OF AMENDMENT 1997-06-25
A743517-4 1981-03-03 CERTIFICATE OF INCORPORATION 1981-03-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State