Name: | Q SHIFT NURSES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | Q SHIFT NURSES CORPORATION, Colorado (Company Number 19911054165) |
Entity Number: | 2696752 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Colorado |
Address: | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 212 E MONUMENT ST, COLORADO SPRINGS, CO, United States, 80903 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TERRY L WHITLOW | Chief Executive Officer | 212 E MONUMENT ST, COLORADO SPRINGS, CO, United States, 80903 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2007-12-26 | Address | 214 E MONUMENT ST, COLORADO SPRINGS, CO, 80903, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2007-12-26 | Address | 214 E MONUMENT ST, COLORADO SPRINGS, CO, 80903, USA (Type of address: Principal Executive Office) |
2001-11-07 | 2001-11-07 | Name | QS NURSES CORPORATION |
2001-11-07 | 2004-03-02 | Name | QS NURSES CORPORATION |
2001-11-07 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-07 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139113 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
071226002479 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
060105003110 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
050727000946 | 2005-07-27 | CERTIFICATE OF CHANGE | 2005-07-27 |
040302001009 | 2004-03-02 | CERTIFICATE OF AMENDMENT | 2004-03-02 |
040107002719 | 2004-01-07 | BIENNIAL STATEMENT | 2003-11-01 |
011107000044 | 2001-11-07 | APPLICATION OF AUTHORITY | 2001-11-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State