Name: | QUALITECH CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Nov 2001 |
Entity Number: | 1941262 |
ZIP code: | 03811 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 WELLINGTON CIRCLE, ATKINSON, NH, United States, 03811 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN KELLEY CONSITT | Chief Executive Officer | 9 WELLINGTON CIRCLE, ATKINSON, NH, United States, 03811 |
Name | Role | Address |
---|---|---|
SUSAN KELLEY CONSITT | DOS Process Agent | 9 WELLINGTON CIRCLE, ATKINSON, NH, United States, 03811 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-18 | 1999-09-24 | Address | 1774 LAKE RD, WEBSTER, NY, 14580, 8518, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 1999-09-24 | Address | 1774 LAKE RD, WEBSTER, NY, 14580, 8518, USA (Type of address: Principal Executive Office) |
1997-07-18 | 1999-09-24 | Address | 1774 LAKE RD, WEBSTER, NY, 14580, 8518, USA (Type of address: Service of Process) |
1995-07-21 | 1997-07-18 | Address | 1774 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011127000707 | 2001-11-27 | CERTIFICATE OF DISSOLUTION | 2001-11-27 |
990924002208 | 1999-09-24 | BIENNIAL STATEMENT | 1999-07-01 |
970718002309 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
950721000513 | 1995-07-21 | CERTIFICATE OF INCORPORATION | 1995-07-21 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State