Search icon

QSERVE COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
GLENN ZASTROW DOS Process Agent 401 SE FLEETWAY DR, LEE'S SUMMIT, MO, United States, 64081

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MAGNUS OJERT Chief Executive Officer 400 HAGAN COURT, DOYLESTOWN, PA, United States, 18901

History

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)

Filings

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