Search icon

QAR LLC

Company Details

Name: QAR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332074
ZIP code: 14215
County: Erie
Place of Formation: Delaware
Address: 3806 UNION RD, SUITE 2-240, CHEEKTOWAGA, NY, United States, 14215

Contact Details

Phone +1 716-210-1341

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3806 UNION RD, SUITE 2-240, CHEEKTOWAGA, NY, United States, 14215

Licenses

Number Status Type Date End date
1310454-DCA Inactive Business 2009-03-03 2013-01-31

History

Start date End date Type Value
2006-04-26 2010-04-12 Address SUITE #303-332, 5140 MAIN STREET, WILLIAMSVILLE, NY, 14221, 5296, USA (Type of address: Service of Process)
2006-03-10 2006-04-26 Address 142 PROSPECT AVE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509002514 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100412002129 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080307002263 2008-03-07 BIENNIAL STATEMENT 2008-03-01
071017000228 2007-10-17 CERTIFICATE OF AMENDMENT 2007-10-17
070709000743 2007-07-09 CERTIFICATE OF PUBLICATION 2007-07-09
060426001104 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26
060310000246 2006-03-10 APPLICATION OF AUTHORITY 2006-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
993328 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
993327 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
964012 LICENSE INVOICED 2009-03-04 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100295 Other Statutory Actions 2011-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-05
Termination Date 2011-05-16
Section 1692
Status Terminated

Parties

Name INMAN
Role Plaintiff
Name QAR LLC
Role Defendant
0900956 Consumer Credit 2009-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-05
Termination Date 2009-12-30
Section 1692
Status Terminated

Parties

Name LEMIEUX
Role Plaintiff
Name QAR LLC
Role Defendant
0903077 Consumer Credit 2009-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-30
Termination Date 2009-10-06
Section 1692
Status Terminated

Parties

Name JELIC,
Role Plaintiff
Name QAR LLC
Role Defendant
1300084 Consumer Credit 2013-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-25
Termination Date 2013-08-23
Section 1692
Status Terminated

Parties

Name GLUSZAK
Role Plaintiff
Name QAR LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State