Search icon

BRYCE QPS LLC

Company Details

Name: BRYCE QPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935640
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7th flr, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent 387 PARK AVENUE SOUTH, 7th flr, New York, NY, United States, 10016

History

Start date End date Type Value
2015-07-02 2023-07-31 Address ATTN: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-30 2015-07-02 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-02 2010-11-30 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2003-07-28 2009-10-02 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003942 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210701000395 2021-07-01 BIENNIAL STATEMENT 2021-07-01
200819000249 2020-08-19 CERTIFICATE OF AMENDMENT 2020-08-19
190716060049 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170712006276 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702006726 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007233 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110815002150 2011-08-15 BIENNIAL STATEMENT 2011-07-01
101130000103 2010-11-30 CERTIFICATE OF CHANGE 2010-11-30
091002000157 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State