Name: | QC STAFFING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 3195789 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 55 W 39TH ST, FL 12, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 55 W 39TH ST, FL 12, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-18 | 2009-04-15 | Address | 21 W 39TH ST, FL 4A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-25 | 2007-07-18 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160121000171 | 2016-01-21 | ARTICLES OF DISSOLUTION | 2016-01-21 |
090803000294 | 2009-08-03 | CERTIFICATE OF AMENDMENT | 2009-08-03 |
090415003299 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070718002104 | 2007-07-18 | BIENNIAL STATEMENT | 2007-04-01 |
050425001071 | 2005-04-25 | ARTICLES OF ORGANIZATION | 2005-04-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State