Search icon

QRC, INC.

Print

Details

Entity Number 241165

Status Inactive

NameQRC, INC.

CountySuffolk

Date of registration 26 Dec 1973 (51 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

KENNETH HUGHES

Chief Executive Officer

PO BOX 577, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 577, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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