Name: | QSTAT USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2003 (22 years ago) |
Entity Number: | 2877674 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 535 DEAN STREET #410, BROOKLYN, NY, United States, 11217 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QSTAT SA INC C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHILIP TRUSCOTT | Chief Executive Officer | 535 DEAN STREET #410, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-25 | 2006-03-02 | Address | 535 DEAN STREET #410, BROOKLYN, NY, 11217, 2172, USA (Type of address: Service of Process) |
2003-03-06 | 2005-04-25 | Address | 535 DEAN STREET, SUITE 410, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060302000367 | 2006-03-02 | CERTIFICATE OF CHANGE | 2006-03-02 |
050425002392 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030306000097 | 2003-03-06 | CERTIFICATE OF INCORPORATION | 2003-03-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State