Search icon

INTERNATIONAL QUALITY COACHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL QUALITY COACHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 06 Nov 2018
Entity Number: 2007730
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 5531 53RD AVE, VERO BEACH., FL, United States, 32967
Address: 126 STATE STREET 5TH FLR, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANINE C EDMUNDS Chief Executive Officer 5531 53RD AVENUE, VERO BEACH, FL, United States, 32967

DOS Process Agent

Name Role Address
C/O HONEN & WOOD P.C. DOS Process Agent 126 STATE STREET 5TH FLR, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
3PLP4
UEI Expiration Date:
2014-08-19

Business Information

Activation Date:
2013-08-19
Initial Registration Date:
2004-01-12

Commercial and government entity program

CAGE number:
3PLP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JAN EDMUNDS
Corporate URL:
http://www.iqci.com

History

Start date End date Type Value
2010-04-06 2018-03-02 Address 458 RIDGE RD, PORTER CORNERS, NY, 12859, USA (Type of address: Chief Executive Officer)
2010-04-06 2018-03-02 Address 458 RIDGE RD, PORTER CORNERS, NY, 12859, USA (Type of address: Principal Executive Office)
1998-05-15 2010-04-06 Address 58 LANSING DRIVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1998-05-15 2010-04-06 Address 58 LANSING DRIVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1996-03-08 1998-05-15 Address 126 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106000203 2018-11-06 CERTIFICATE OF DISSOLUTION 2018-11-06
180302007215 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006237 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006739 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120410002490 2012-04-10 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State