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 |
Name | Role | Address |
---|---|---|
MARY WILKIE | Chief Executive Officer | 1800 GRANT ST, DENVER, CO, United States, 80203 |
Name | Role | Address |
---|---|---|
JOHN METZKE | DOS Process Agent | HIRST & APPLEGATE, 1720 CAREY AVE SUITE 200, CHEYENNE, WY, United States, 82003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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