Name: | Q REAL ESTATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2006 (19 years ago) |
Entity Number: | 3397440 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 KILDARE ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT QUACO | DOS Process Agent | 150 KILDARE ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2023-09-01 | Address | 150 KILDARE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2014-08-19 | 2020-01-28 | Address | 3 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-07-26 | 2014-08-19 | Address | 445 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-07 | 2011-07-26 | Address | 36 EAST 20TH ST., 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000007 | 2023-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803060544 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200128000980 | 2020-01-28 | CERTIFICATE OF CHANGE | 2020-01-28 |
160803006152 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140819006012 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State