Search icon

QRS 10-PAYING AGENT, INC.

Company Details

Name: QRS 10-PAYING AGENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1777233
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON F DUGAN Chief Executive Officer 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
QRS 10-PAYING AGENT INC C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-12-05 2010-01-15 Address 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2004-01-22 2007-12-05 Address 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2004-01-22 2007-12-05 Address 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Service of Process)
2004-01-22 2007-12-05 Address 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Principal Executive Office)
2000-02-16 2004-01-22 Address 50 ROCKEFELLER PLAZA, 2ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1858706 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100115002196 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071205002714 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060127002726 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040122002008 2004-01-22 BIENNIAL STATEMENT 2003-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State