Search icon

QUAD/MED, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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