Name: | LRQA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2001 (24 years ago) |
Entity Number: | 2666167 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LRQA INC. |
Principal Address: | 810 seventh avenue, suite 1110, NEW YORK, NY, United States, 10019 |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
PAUL KARIM | Chief Executive Officer | 810 SEVENTH AVENUE, SUITE 1110, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | LRQA C/O INDUSTRIOUS, 2101 CITYWEST BLVD, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 2101 CITYWEST BLVD., SUITE 100, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 1330 ENCLAVE PARKWAY, SUITE 200, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 810 SEVENTH AVENUE, SUITE 1110, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | LRQA C/O INDUSTRIOUS, 2101 CITYWEST BLVD, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004316 | 2024-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-29 |
240212000243 | 2024-02-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-09 |
231220001714 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230705001640 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
230705000717 | 2023-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State