Name: | QUAD/MED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2005 (20 years ago) |
Entity Number: | 3178882 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-23 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-26 | 2013-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2013-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-12 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-12 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-18 | 2006-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-18 | 2006-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002385 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210322060253 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190307060494 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170306006693 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150305006016 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130923000270 | 2013-09-23 | CERTIFICATE OF CHANGE | 2013-09-23 |
130325006087 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
120726000362 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000548 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110826002473 | 2011-08-26 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State