Search icon

Q SHIFT NURSES CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TERRY L WHITLOW Chief Executive Officer 212 E MONUMENT ST, COLORADO SPRINGS, CO, United States, 80903

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001

History

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)

Filings

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