Search icon

QOSIENT, LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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