Name: | QPI-VI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2006 (18 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 3421145 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2014-10-07 | Address | 108-18 QUEENS BLVD, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2012-04-10 | 2012-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-02 | 2012-04-10 | Address | VANTAGE PROPERTIES, LLC, 750 LEXINGTON AVE., 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-05 | 2008-10-02 | Address | VANTAGE PROPERTIES, LLC, 750 LEXINGTON AVE., 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000585 | 2016-12-30 | ARTICLES OF DISSOLUTION | 2016-12-30 |
161110006329 | 2016-11-10 | BIENNIAL STATEMENT | 2016-10-01 |
141007006608 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121119002201 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
120410000067 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
081002002597 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
070409000037 | 2007-04-09 | CERTIFICATE OF PUBLICATION | 2007-04-09 |
061005000713 | 2006-10-05 | ARTICLES OF ORGANIZATION | 2006-10-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State