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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE ST, 6TH FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT KALTRIDER | Chief Executive Officer | 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0994946-DCA | Inactive | Business | 1998-09-04 | 2011-03-15 |
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) |
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 |
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