Name: | QUALI-CARE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1986 (39 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 1089431 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 550 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Address: | WOODS & GOODYEAR, 1800 1 M & T PLZ., BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
H. ROY SILVERS, MD | Chief Executive Officer | 550 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
C/O HODGSON RUSS ANDREWS | DOS Process Agent | WOODS & GOODYEAR, 1800 1 M & T PLZ., BUFFALO, NY, United States, 14203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980325000594 | 1998-03-25 | CERTIFICATE OF DISSOLUTION | 1998-03-25 |
960618002000 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
930923002256 | 1993-09-23 | BIENNIAL STATEMENT | 1993-06-01 |
930304003432 | 1993-03-04 | BIENNIAL STATEMENT | 1992-06-01 |
B747964-3 | 1989-03-02 | CERTIFICATE OF AMENDMENT | 1989-03-02 |
B368456-3 | 1986-06-10 | CERTIFICATE OF INCORPORATION | 1986-06-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State