Search icon

QP LEASECO MANAGEMENT TWO LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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