Search icon

Q 3 MATERIAL HANDLING, INC.

Company Details

Name: Q 3 MATERIAL HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2007 (18 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3565464
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 6 SHAKER BAY RD, LATHAM, NY, United States, 12110
Principal Address: 420 WESTERN TPKE, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SHAKER BAY RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
BRUCE E QUAY Chief Executive Officer 420 WESTERN TPKE, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2017-03-17 2022-09-07 Address 6 SHAKER BAY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-10-05 2022-09-07 Address 420 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2009-09-28 2011-10-05 Address 420 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2009-09-28 2017-03-17 Address 420 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2007-10-09 2017-03-17 Name CAPITALAND MATERIAL HANDLING, INC.

Filings

Filing Number Date Filed Type Effective Date
220907002699 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
170317000386 2017-03-17 CERTIFICATE OF AMENDMENT 2017-03-17
150922006164 2015-09-22 BIENNIAL STATEMENT 2015-09-01
150622006064 2015-06-22 BIENNIAL STATEMENT 2013-09-01
111005002337 2011-10-05 BIENNIAL STATEMENT 2011-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State