Search icon

ENVIRONMENTAL QUALITY INTERNATIONAL (EQI), INC.

Company Details

Name: ENVIRONMENTAL QUALITY INTERNATIONAL (EQI), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1995 (30 years ago)
Date of dissolution: 08 Jun 2010
Entity Number: 1931293
ZIP code: 12147
County: Albany
Place of Formation: New York
Address: 453 ALBANY HILL ROAD, RENSSELAERVILLE, NY, United States, 12147

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O RAYMOND R. FLETCHER, JR. DOS Process Agent 453 ALBANY HILL ROAD, RENSSELAERVILLE, NY, United States, 12147

Agent

Name Role Address
RAYMOND R. FLETCHER JR. Agent 453 ALBANY HILL ROAD, RENSSELAERVILLE, NY, 12147

Chief Executive Officer

Name Role Address
MOUNIR S. NEAMATALLA Chief Executive Officer 18 EL MANSOUR MUHAMMED STREET, CAIRO, Egypt

History

Start date End date Type Value
2005-09-27 2007-06-05 Address 453 ALBANY HILL RD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office)
2005-09-27 2007-06-05 Address 3B BAHGAT ALI ST, AZMALEK, CAIRO, 11211, EGY (Type of address: Chief Executive Officer)
2004-06-22 2007-06-05 Address 453 ALBANY HILL ROAD, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process)
2001-06-07 2004-06-22 Address 420 LEXINGTON AVE / SUITE 3005, THE GRAYBAR BLDG, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-06-02 2005-09-27 Address 420 LEXINGTON AVE, STE 3005, THE GRAYBAR BLDG, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100608001026 2010-06-08 CERTIFICATE OF DISSOLUTION 2010-06-08
090527002481 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070605002549 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050927002436 2005-09-27 BIENNIAL STATEMENT 2005-06-01
040622000783 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State