Search icon

THE QC GROUP, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAN MEDFORD Chief Executive Officer 5950 CLEARWATER DR SUITE 300, MINNETONKA, MN, United States, 55343

History

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)

Filings

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