Search icon

QUINTESS, LLC

Company Details

Name: QUINTESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2008 (16 years ago)
Entity Number: 3715753
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

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

History

Start date End date Type Value
2018-06-04 2024-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-04 2024-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-10-24 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-24 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-27 2011-10-24 Address TEN BANK STREET / SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2008-09-03 2011-10-24 Address TEN BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2008-09-03 2010-10-27 Address TEN BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016923 2024-12-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-27
220908003296 2022-09-08 BIENNIAL STATEMENT 2022-09-01
180904006309 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180604000087 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
160902006907 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902007270 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006390 2012-09-20 BIENNIAL STATEMENT 2012-09-01
111024000544 2011-10-24 CERTIFICATE OF CHANGE 2011-10-24
101027002649 2010-10-27 BIENNIAL STATEMENT 2010-09-01
090106000818 2009-01-06 CERTIFICATE OF PUBLICATION 2009-01-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State