Name: | QTESTING 877, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2004 (21 years ago) |
Entity Number: | 2999840 |
ZIP code: | 12871 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 877 ROUTE 4 S, SCHUYLERVILLE, NY, United States, 12871 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM STANTON | Chief Executive Officer | 877 ROUTE 4 S, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
QC/QA LABORATORIES, INC. | DOS Process Agent | 877 ROUTE 4 S, SCHUYLERVILLE, NY, United States, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-02 | 2023-03-09 | Address | 877 ROUTE 4 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process) |
2016-05-02 | 2023-03-09 | Address | 877 ROUTE 4 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer) |
2014-02-27 | 2016-05-02 | Address | 1594 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2011-08-15 | 2016-05-02 | Address | 1594 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2009-02-23 | 2014-02-27 | Address | QC/QA LABORATORIES INC, 1594 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309001643 | 2023-03-09 | CERTIFICATE OF AMENDMENT | 2023-03-09 |
200130060205 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180110006375 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160502006189 | 2016-05-02 | BIENNIAL STATEMENT | 2016-01-01 |
140227002477 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State