Search icon

QUALITY HEALTH SYSTEMS, INC.

Company Details

Name: QUALITY HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1983 (42 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 823938
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207
Principal Address: 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810

Contact Details

Phone +1 281-784-4861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT KALTRIDER Chief Executive Officer 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810

Licenses

Number Status Type Date End date
0994946-DCA Inactive Business 1998-09-04 2011-03-15

History

Start date End date Type Value
2007-03-12 2009-02-19 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, 5113, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-02-19 Address 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-03-29 2009-02-19 Address 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, 5113, USA (Type of address: Principal Executive Office)
2005-03-29 2007-03-12 Address PRAXAIR INC, 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, 5113, USA (Type of address: Chief Executive Officer)
2005-03-29 2007-03-12 Address 80 STATE STREET 6TH FLR, ALBANYA, NY, 12207, USA (Type of address: Service of Process)
2004-08-26 2005-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-19 2004-08-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-30 2005-03-29 Address 2155 IH 10 EAST, BEAUMONT, TX, 77701, USA (Type of address: Chief Executive Officer)
2003-06-30 2005-03-29 Address 2155 IH 10 EAST, BEAUMONT, TX, 77701, USA (Type of address: Principal Executive Office)
2003-06-30 2004-08-26 Address HOME CARE SUPPLY, 2155 IH 10 EAST, BEAUMONT, TX, 77701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000364 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
090219002602 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070312002804 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050329002500 2005-03-29 BIENNIAL STATEMENT 2005-02-01
040826000825 2004-08-26 CERTIFICATE OF CHANGE 2004-08-26
030819000692 2003-08-19 CERTIFICATE OF CHANGE 2003-08-19
030630002470 2003-06-30 BIENNIAL STATEMENT 2003-02-01
990129000797 1999-01-29 CERTIFICATE OF CHANGE 1999-01-29
A953351-4 1983-02-23 CERTIFICATE OF INCORPORATION 1983-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1454170 RENEWAL INVOICED 2009-03-04 200 Dealer in Products for the Disabled License Renewal
1454176 CNV_TFEE INVOICED 2009-03-04 4 WT and WH - Transaction Fee
1454171 RENEWAL INVOICED 2007-03-14 200 Dealer in Products for the Disabled License Renewal
1454172 RENEWAL INVOICED 2005-03-04 200 Dealer in Products for the Disabled License Renewal
1454173 RENEWAL INVOICED 2003-02-19 200 Dealer in Products for the Disabled License Renewal
1454174 RENEWAL INVOICED 2001-02-28 200 Dealer in Products for the Disabled License Renewal
1454175 RENEWAL INVOICED 1999-03-16 200 Dealer in Products for the Disabled License Renewal
1431399 LICENSE INVOICED 1998-09-09 100 Dealer in Products for the Disabled License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State