Search icon

MANAGING FOR QUALITY RESULTS, INC.

Print

Details

Entity Number 2232630

Status Inactive

NameMANAGING FOR QUALITY RESULTS, INC.

CountyWayne

Date of registration 26 Feb 1998 (27 years ago)

Date of dissolution 25 Nov 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 256, PENN YAN, NY, United States, 14525

Address ZIP code 14525

Principal Address 2612 COUNTY HOUSE WOODS RD, KEVKA PARK, NY, United States, 14478

Principal Address ZIP code 14478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 256, PENN YAN, NY, United States, 14525

Chief Executive Officer

Name Role Address

CHRISTINA M. TROMBLEY

Chief Executive Officer

PO BOX 256, PENN YAN, NY, United States, 14527

History

Start date End date Type Value

2002-02-15

2004-02-03

Address

PO BOX 460, MARION, NY, 14505, 0460, USA (Type of address: Service of Process)

2000-02-29

2004-02-03

Address

3939 BUFFALO ST, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)

2000-02-29

2004-02-03

Address

3939 BUFFALO ST, MARION, NY, 14505, USA (Type of address: Principal Executive Office)

1998-02-26

2002-02-15

Address

3939 BUFFALO STREET, MARION, NY, 14505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161125000386

2016-11-25

CERTIFICATE OF DISSOLUTION

2016-11-25

040203002267

2004-02-03

BIENNIAL STATEMENT

2004-02-01

020215002314

2002-02-15

BIENNIAL STATEMENT

2002-02-01

000229002229

2000-02-29

BIENNIAL STATEMENT

2000-02-01

980226000063

1998-02-26

CERTIFICATE OF INCORPORATION

1998-02-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts