Name: | QLOCAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2010 (15 years ago) |
Entity Number: | 3916545 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1200 WILSON DRIVE, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM CAVANAUGH | Chief Executive Officer | 1200 WILSON DRIVE, MC 203, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1200 WILSON DRIVE, MC 203, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 1200 WILSON DRIVE, MC 203, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-02-01 | Address | 1200 WILSON DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-11 | 2023-04-18 | Address | 1200 WILSON DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037006 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230418003061 | 2023-04-18 | BIENNIAL STATEMENT | 2022-02-01 |
120411002438 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100224000529 | 2010-02-24 | APPLICATION OF AUTHORITY | 2010-02-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State