QUALI-SPECT, INC.
| Name: | QUALI-SPECT, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 13 Apr 1988 (37 years ago) |
| Date of dissolution: | 26 Jun 2007 |
| Entity Number: | 1252700 |
| ZIP code: | 10708 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 4 BRASSIE LA, YONKERS, NY, United States, 10708 |
| Principal Address: | 4 BRASSIE LA, YONKERS,, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ROBERT C FINK | DOS Process Agent | 4 BRASSIE LA, YONKERS, NY, United States, 10708 |
| Name | Role | Address |
|---|---|---|
| ROBERT C FINK | Chief Executive Officer | 4 BRASSIE LN, YONKERS, NY, United States, 10708 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-10-30 | 2004-05-05 | Address | 4 BRASSIE LA, YONKERS,, NY, 10708, USA (Type of address: Chief Executive Officer) |
| 1988-04-13 | 1992-10-30 | Address | 4 BRASSIE LANE, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 070626000872 | 2007-06-26 | CERTIFICATE OF DISSOLUTION | 2007-06-26 |
| 060413002801 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
| 040505002203 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
| 020326002947 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
| 000502002230 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State