Name: | QSERVE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2463724 |
ZIP code: | 64081 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 SE FLEETWAY DR, LEE'S SUMMIT, MO, United States, 64081 |
Name | Role | Address |
---|---|---|
GLENN ZASTROW | DOS Process Agent | 401 SE FLEETWAY DR, LEE'S SUMMIT, MO, United States, 64081 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MAGNUS OJERT | Chief Executive Officer | 400 HAGAN COURT, DOYLESTOWN, PA, United States, 18901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2000-01-20 | Name | UNITED TOWER, INC. |
2000-01-20 | 2000-07-13 | Name | UNITED TOWER, INC. |
2000-01-20 | 2002-07-26 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-20 | 2002-05-08 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682905 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
020726000815 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
020508002935 | 2002-05-08 | BIENNIAL STATEMENT | 2002-01-01 |
000713000073 | 2000-07-13 | CERTIFICATE OF AMENDMENT | 2000-07-13 |
000120000475 | 2000-01-20 | APPLICATION OF AUTHORITY | 2000-01-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State