QUINTA PROPERTY HOLDINGS LLC

Name: | QUINTA PROPERTY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325151 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2015-01-06 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-02-24 | 2015-01-06 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-02-24 | 2012-05-17 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200218060149 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180201007229 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160217006211 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
150106000766 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
140207006492 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State