Search icon

CH QUALITY CONSULTING, INC.

Print

Details

Entity Number 1693673

Status Inactive

NameCH QUALITY CONSULTING, INC.

CountySaratoga

Date of registration 12 Jan 1993 (32 years ago)

Date of dissolution 04 Sep 1996

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 7 CARPENTER PLACE, STILLWATER, NY, United States, 12170

Principal Address ZIP code 12170

Address 310 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Address ZIP code 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

JOHN H. CIULLA, JR.

Agent

310 PARK AVENUE, MECHANICVILLE, NY, 00000

DOS Process Agent

Name Role Address

JOHN CIULLA JR.

DOS Process Agent

310 PARK AVENUE, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address

CATHLEEN M HARGREAVES

Chief Executive Officer

7 CARPENTER PLACE, STILLWATER, NY, United States, 12170

History

Start date End date Type Value

1993-01-12

1994-01-27

Address

7 CARPENTER PLACE, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

960904000554

1996-09-04

CERTIFICATE OF DISSOLUTION

1996-09-04

951016002283

1995-10-16

BIENNIAL STATEMENT

1995-01-01

940127002023

1994-01-27

BIENNIAL STATEMENT

1994-01-01

930112000560

1993-01-12

CERTIFICATE OF INCORPORATION

1993-01-12

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts