Name: | THE QC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2010 (14 years ago) |
Branch of: | THE QC GROUP, INC., Minnesota (Company Number c68dc79d-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3995124 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5950 CLEARWATER DR SUITE 300, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN MEDFORD | Chief Executive Officer | 5950 CLEARWATER DR SUITE 300, MINNETONKA, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-14 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICA, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140926006041 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121022000093 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120925006081 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100914000193 | 2010-09-14 | APPLICATION OF AUTHORITY | 2010-09-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State