Search icon

QUALITY FENCE INC.

Print

Details

Entity Number 2963664

Status Inactive

NameQUALITY FENCE INC.

CountyQueens

Date of registration 09 Oct 2003 (21 years ago)

Date of dissolution 11 Feb 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

Address ZIP code 11787

Principal Address 116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

Principal Address ZIP code 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALICE MANNARINO

Chief Executive Officer

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address

MICHAEL N MCCARTHY, PC

DOS Process Agent

7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value

2016-02-05

2022-02-24

Address

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

2013-10-16

2016-02-05

Address

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

2011-10-19

2022-02-24

Address

7 PINE RIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

2011-10-19

2013-10-16

Address

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

2005-11-25

2011-10-19

Address

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

2005-11-25

2011-10-19

Address

116 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

2005-11-25

2011-10-19

Address

ATTN: ROBIN S ABRAMOWITZ, ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2003-10-09

2005-11-25

Address

ATTN; ROBIN S. ABRAMOWITZ, ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2003-10-09

2022-02-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

220224000538

2022-02-11

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-02-11

171010006594

2017-10-10

BIENNIAL STATEMENT

2017-10-01

160205006101

2016-02-05

BIENNIAL STATEMENT

2015-10-01

131016006241

2013-10-16

BIENNIAL STATEMENT

2013-10-01

111019002450

2011-10-19

BIENNIAL STATEMENT

2011-10-01

091026002441

2009-10-26

BIENNIAL STATEMENT

2009-10-01

071004002523

2007-10-04

BIENNIAL STATEMENT

2007-10-01

051125002146

2005-11-25

BIENNIAL STATEMENT

2005-10-01

040319000335

2004-03-19

CERTIFICATE OF AMENDMENT

2004-03-19

031009000565

2003-10-09

CERTIFICATE OF INCORPORATION

2003-10-09

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts