Name: | QUALITROL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1965 (59 years ago) |
Date of dissolution: | 01 Oct 2005 |
Entity Number: | 192948 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1385 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
H. LAWRENCE CULP JR | Chief Executive Officer | DANAHER CORPORATION 12TH FL, 2099 PENNSYLVANIA AVE N.W., WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-07 | 2001-12-14 | Address | DANAHER CORPORATION, 1250 24TH ST NW STE 800, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer) |
1994-12-29 | 1999-12-07 | Address | DANAHER CORPORATION, 1250 24TH ST. NW., STE. 800, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer) |
1965-11-29 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-11-29 | 1994-12-29 | Address | 6 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050928000415 | 2005-09-28 | CERTIFICATE OF MERGER | 2005-10-01 |
20050803017 | 2005-08-03 | ASSUMED NAME CORP INITIAL FILING | 2005-08-03 |
031222000655 | 2003-12-22 | CERTIFICATE OF MERGER | 2003-12-31 |
031106002629 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011214002577 | 2001-12-14 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State