Name: | QBE FIRST ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3219115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-19 | 2011-04-22 | Name | STERLING NATIONAL ENTERPRISES, LLC |
2008-12-08 | 2012-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-12-08 | 2012-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-15 | 2008-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-15 | 2010-03-19 | Name | BRO ENTERPRISES L.L.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004242 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210609060466 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190606060515 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602006888 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150605006084 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130604006134 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
120227000481 | 2012-02-27 | CERTIFICATE OF CHANGE | 2012-02-27 |
110621002934 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State