Search icon

QS INFORMATION SERVICES, INC.

Company Details

Name: QS INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1828849
ZIP code: 01950
County: Nassau
Place of Formation: Massachusetts
Address: 44 MERRIMAC ST, NEWBURYPORT, MA, United States, 01950

DOS Process Agent

Name Role Address
FRANCIS TOOLAN DOS Process Agent 44 MERRIMAC ST, NEWBURYPORT, MA, United States, 01950

Chief Executive Officer

Name Role Address
FRANCIS P TOOLAN, JR Chief Executive Officer 44 MERRIMAC ST, NEWBURYPORT, MA, United States, 01950

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 44 MERRIMAC ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-05-15 Address 44 MERRIMAC ST, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-05-15 Address 44 MERRIMAC ST, NEWBURYPORT, MA, 01950, USA (Type of address: Service of Process)
1996-06-25 2021-01-26 Address 92 MONTVALE AVE, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer)
1996-06-25 2021-01-26 Address 92 MONTVALE AVE, STONEHAM, MA, 02180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002257 2025-05-15 BIENNIAL STATEMENT 2025-05-15
210126060465 2021-01-26 BIENNIAL STATEMENT 2018-06-01
980605002603 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960625002258 1996-06-25 BIENNIAL STATEMENT 1996-06-01
940614000193 1994-06-14 APPLICATION OF AUTHORITY 1994-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State