Search icon

QUALITECH CONSULTING INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN KELLEY CONSITT Chief Executive Officer 9 WELLINGTON CIRCLE, ATKINSON, NH, United States, 03811

DOS Process Agent

Name Role Address
SUSAN KELLEY CONSITT DOS Process Agent 9 WELLINGTON CIRCLE, ATKINSON, NH, United States, 03811

History

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)

Filings

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