Search icon

QSA, INC.

Company Details

Name: QSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1998 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2317568
ZIP code: 82003
County: New York
Place of Formation: Wyoming
Address: HIRST & APPLEGATE, 1720 CAREY AVE SUITE 200, CHEYENNE, WY, United States, 82003
Principal Address: 1800 GRANT ST, DENVER, CO, United States, 80203

Chief Executive Officer

Name Role Address
MARY WILKIE Chief Executive Officer 1800 GRANT ST, DENVER, CO, United States, 80203

DOS Process Agent

Name Role Address
JOHN METZKE DOS Process Agent HIRST & APPLEGATE, 1720 CAREY AVE SUITE 200, CHEYENNE, WY, United States, 82003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-11-19 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-11-19 2002-11-01 Address 1800 GRANT STREET, DENVER, CO, 80203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139121 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
050310002660 2005-03-10 BIENNIAL STATEMENT 2004-11-01
021101002378 2002-11-01 BIENNIAL STATEMENT 2002-11-01
020304000533 2002-03-04 CERTIFICATE OF AMENDMENT 2002-03-04
991118000945 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
981119000477 1998-11-19 APPLICATION OF AUTHORITY 1998-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State