Name: | QED TECHNOLOGIES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2006 (19 years ago) |
Date of dissolution: | 04 Aug 2023 |
Entity Number: | 3382034 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1040 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERTRAND LOY | Chief Executive Officer | 1040 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-25 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000347 | 2023-08-03 | CERTIFICATE OF TERMINATION | 2023-08-03 |
220819001422 | 2022-08-19 | BIENNIAL STATEMENT | 2022-06-01 |
200604061173 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190816000211 | 2019-08-16 | CERTIFICATE OF CHANGE | 2019-08-16 |
190325000538 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State