Search icon

QUOGUER LLC

Company Details

Name: QUOGUER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124550
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-10 2012-09-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-10 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141203006955 2014-12-03 BIENNIAL STATEMENT 2014-11-01
120924000214 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120824001470 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101206002734 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081104002254 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061114002409 2006-11-14 BIENNIAL STATEMENT 2006-11-01
050407000663 2005-04-07 AFFIDAVIT OF PUBLICATION 2005-04-07
050407000655 2005-04-07 AFFIDAVIT OF PUBLICATION 2005-04-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State