Name: | QMC3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 25 May 2000 |
Branch of: | QMC3, INC., Colorado (Company Number 19911085393) |
Entity Number: | 2018572 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 312 UNION WHARF, BOSTON, MA, United States, 02109 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD J LARSON, CHAIRMAN | Chief Executive Officer | 312 UNION WHARF, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1997-04-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000525000225 | 2000-05-25 | CERTIFICATE OF TERMINATION | 2000-05-25 |
980515002566 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
970430000731 | 1997-04-30 | CERTIFICATE OF CHANGE | 1997-04-30 |
960410000286 | 1996-04-10 | APPLICATION OF AUTHORITY | 1996-04-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State