Name: | NOVA QUALITY ASSURANCE CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Apr 2021 |
Entity Number: | 3500530 |
ZIP code: | 30144 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3900 KENNESAW 75 PARKWAY,, SUITE 100, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3900 KENNESAW 75 PARKWAY,, SUITE 100, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2021-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-24 | 2014-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2014-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-10 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-10 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427000360 | 2021-04-27 | SURRENDER OF AUTHORITY | 2021-04-27 |
190422060378 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170428006123 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
150413006217 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
140903007330 | 2014-09-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State