Search icon

QWEST ASSET MANAGEMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: QWEST ASSET MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1996 (29 years ago)
Date of dissolution: 18 Jul 2011
Entity Number: 2008561
ZIP code: 71203
County: New York
Place of Formation: Colorado
Address: 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203
Principal Address: C/O JOAN RANDAZZO, 1801 CALIFORNIA STREET / 5100, DENVER, CO, United States, 80202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CENTURYLINK LEGAL DEPARTMENT DOS Process Agent 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

Chief Executive Officer

Name Role Address
KATHLEEN M LUTITO Chief Executive Officer 1801 CALIFORNIA STREET, DENVER, CO, United States, 80202

History

Start date End date Type Value
2010-04-06 2011-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-17 2010-04-06 Address 1801 CALIFORNIA ST, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-04-06 Address C/O JOAN RANDAZZO, 1801 CALIFORNIA ST 5100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)
2004-03-23 2008-03-17 Address 1801 CALIFORNIA ST, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2004-03-23 2006-04-04 Address 1801 CALIFORNIA ST, STE 5100, DENVER, CO, 80202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110718000535 2011-07-18 SURRENDER OF AUTHORITY 2011-07-18
100406002631 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080317002374 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404002054 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040323002330 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State