Name: | QUORUM PURCHASING ADVANTAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2010 (15 years ago) |
Entity Number: | 3929065 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
QUORUM PURCHASING ADVANTAGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-09 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-25 | 2017-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000501 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220610000640 | 2022-06-10 | BIENNIAL STATEMENT | 2022-03-01 |
200302061025 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006787 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170109000020 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
160317006144 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140305006296 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120326002210 | 2012-03-26 | BIENNIAL STATEMENT | 2012-03-01 |
100525000576 | 2010-05-25 | CERTIFICATE OF PUBLICATION | 2010-05-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State