Search icon

QLT BUFFALO LLC

Company Details

Name: QLT BUFFALO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2005 (20 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 3167682
ZIP code: 06032
County: Madison
Place of Formation: Virginia
Address: 5 batterson park rd,, 3rd floor, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
the llc DOS Process Agent 5 batterson park rd,, 3rd floor, FARMINGTON, CT, United States, 06032

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-07 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-25 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-25 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-04-08 2015-03-25 Address 40 FULTON ST, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-03-03 2013-04-08 Address 48 WALL ST, 14TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-02-23 2015-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-23 2011-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000255 2025-02-14 SURRENDER OF AUTHORITY 2025-02-14
230207001348 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210208060631 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190207060375 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170213006283 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150325000072 2015-03-25 CERTIFICATE OF CHANGE 2015-03-25
130408002272 2013-04-08 BIENNIAL STATEMENT 2013-02-01
110303002429 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090218002880 2009-02-18 BIENNIAL STATEMENT 2009-02-01
080513002323 2008-05-13 BIENNIAL STATEMENT 2007-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State