Entity Number 2963664
Status Inactive
NameQUALITY FENCE INC.
CountyQueens
Date of registration 09 Oct 2003 (21 years ago) 09 Oct 2003
Date of dissolution 11 Feb 2022 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
ALICE MANNARINO
Chief Executive Officer
116 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040
MICHAEL N MCCARTHY, PC
DOS Process Agent
7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787
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
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