Name: | QOSIENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LMLYX2KAAGQ3 | 2024-11-06 | 330 MOUNTAIN REST RD, NEW PALTZ, NY, 12561, 2825, USA | 330 MOUNTAIN REST ROAD, PO BOX 1201, NEW YORK, NY, 12561, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | HTTP://QOSIENT.COM |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-27 |
Initial Registration Date | 2002-03-18 |
Entity Start Date | 2000-05-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541490, 541511, 541512, 541513, 541519, 541618, 541690, 541715 |
Product and Service Codes | 5810, 6350, 7J20, AC32, AC33, DJ10 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM C BULLARD |
Role | CEO |
Address | 330 MOUNTAIN REST ROAD, NEW PALTZ, NY, 12561, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM C BULLARD |
Role | CEO |
Address | 330 MOUNTAIN REST ROAD, PO BOX 1201, NEW PALTZ, NY, 12561, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1TFP7 | Active | Non-Manufacturer | 2001-03-28 | 2024-09-04 | 2029-09-04 | 2025-09-03 | |||||||||||||
|
POC | WILLIAM C. BULLARD |
Phone | +1 212-588-9133 |
Address | 330 MOUNTAIN REST RD, NEW PALTZ, NY, 12561 2825, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020607002270 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
001220000340 | 2000-12-20 | AFFIDAVIT OF PUBLICATION | 2000-12-20 |
001220000343 | 2000-12-20 | AFFIDAVIT OF PUBLICATION | 2000-12-20 |
000629000312 | 2000-06-29 | APPLICATION OF AUTHORITY | 2000-06-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State