Search icon

QSCS OF NY, INC.

Company Details

Name: QSCS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (25 years ago)
Entity Number: 2430929
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2023 134083074 2024-10-14 QSCS OF NY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ROBERT E GILMORE
Valid signature Filed with authorized/valid electronic signature
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2022 134083074 2023-10-10 QSCS OF NY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2021 134083074 2022-10-14 QSCS OF NY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2020 134083074 2021-09-28 QSCS OF NY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2019 134083074 2020-10-09 QSCS OF NY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2018 134083074 2019-04-09 QSCS OF NY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2017 134083074 2018-05-07 QSCS OF NY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2016 134083074 2017-10-03 QSCS OF NY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing OBER207200
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2015 134083074 2016-09-26 QSCS OF NY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing ROBERT E GILMORE
QSCS OF NY, INC. THRIFT INCENTIVE PLAN 2014 134083074 2015-10-08 QSCS OF NY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-09-13
Business code 425110
Sponsor’s telephone number 2122441771
Plan sponsor’s address 212 WEST 35TH STREET, 15TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ROBERT E GILMORE

Chief Executive Officer

Name Role Address
ROBERT E. GILMORE Chief Executive Officer 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 35TH ST., 15TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-10-20 2001-11-02 Address 380 N. BROADWAY STE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-10-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131104002076 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111104002986 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091023002206 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071012003042 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051123002076 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031017002792 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011102002192 2001-11-02 BIENNIAL STATEMENT 2001-10-01
991020000816 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State