Search icon

QPI-VIII LLC

Company Details

Name: QPI-VIII LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2006 (19 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 3421215
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)
2008-09-30 2012-04-10 Address VANTAGE PROPERTIES, LLC, 750 LEXINGTON AVENUE 17TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-05 2008-09-30 Address VANTAGE PROPERTIES, LLC, 750 LEXINGTON AVENUE 17TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000532 2016-12-30 ARTICLES OF DISSOLUTION 2016-12-30
161110006331 2016-11-10 BIENNIAL STATEMENT 2016-10-01
141007006572 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121119002197 2012-11-19 BIENNIAL STATEMENT 2012-10-01
120410000072 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10

Court Cases

Court Case Summary

Filing Date:
2011-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CORTEZ
Party Role:
Plaintiff
Party Name:
QPI-VIII LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State