Name: | QP LEASECO MANAGEMENT TWO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182340 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-14 | 2018-01-25 | Address | 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-03-25 | 2017-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303003936 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
211013001983 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190312060160 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
SR-90707 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90706 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125000309 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
170414006188 | 2017-04-14 | BIENNIAL STATEMENT | 2017-03-01 |
150316006074 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130319006116 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110311002651 | 2011-03-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State