Entity Number 241165
Status Inactive
NameQRC, INC.
CountySuffolk
Date of registration 26 Dec 1973 (51 years ago) 26 Dec 1973
Date of dissolution 25 Jun 2003 25 Jun 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 577, SMITHTOWN, NY, United States, 11787
Address ZIP code 11787
Principal Address 135 TOTTEN AVE EXT., DEER PARK, NY, United States, 11729
Principal Address ZIP code 11729
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KENNETH HUGHES
Chief Executive Officer
PO BOX 577, SMITHTOWN, NY, United States, 11787
THE CORPORATION
DOS Process Agent
PO BOX 577, SMITHTOWN, NY, United States, 11787
1995-02-07
2000-05-16
Address
12 TERRACE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-12-15
2000-05-16
Address
12 TERRACE LA, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-12-15
1995-02-07
Address
350 B CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-12-15
2000-05-16
Address
BOX 577, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1973-12-26
1992-12-15
Address
12 TERRACE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
DP-1666639
2003-06-25
DISSOLUTION BY PROCLAMATION
2003-06-25
C297282-2
2000-12-28
ASSUMED NAME CORP INITIAL FILING
2000-12-28
000516003004
2000-05-16
BIENNIAL STATEMENT
1999-12-01
950207002051
1995-02-07
BIENNIAL STATEMENT
1993-12-01
921215003385
1992-12-15
BIENNIAL STATEMENT
1992-12-01
A123682-4
1973-12-26
CERTIFICATE OF INCORPORATION
1973-12-26
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts