Name: | QUALITECH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (37 years ago) |
Entity Number: | 1222728 |
ZIP code: | 27560 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 1009, MORRISVILLE, NC, United States, 27560 |
Principal Address: | 110 GINGERGATE DRIVE, CARY, NC, United States, 27519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN R. DREIFUS | Chief Executive Officer | 110 GINGERGATE DRIVE, CARY, NC, United States, 27519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1009, MORRISVILLE, NC, United States, 27560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 110 GINGERGATE DRIVE, CARY, NC, 27519, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2025-04-17 | Address | 110 GINGERGATE DRIVE, CARY, NC, 27519, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2008-01-04 | Address | 110 GINGERGATE DRIVE, CARYNT, NC, 27519, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2008-01-04 | Address | 110 GINGERGATE DRIVE, CARYNT, NC, 27519, USA (Type of address: Principal Executive Office) |
2007-02-28 | 2025-04-17 | Address | P.O. BOX 1009, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002038 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
140102002154 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120302002805 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
091229002333 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080104002984 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State