Search icon

QRS-BOND, INC.

Branch

Company Details

Name: QRS-BOND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Branch of: QRS-BOND, INC., Illinois (Company Number CORP_62101008)
Entity Number: 3527723
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 2 N RIVERSIDE PLAZA, STE 400, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID NEITHERCUT Chief Executive Officer 2 N RIVERSIDE PLAZA, STE 400, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2007-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2051271 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110628002599 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090625002359 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070607000350 2007-06-07 APPLICATION OF AUTHORITY 2007-06-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State