Name: | QUALITY SYSTEMS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2010 (14 years ago) |
Entity Number: | 4031139 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 NEW ROC CITY PLAZA #421, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
QUALITY SYSTEMS SERVICES, LLC | DOS Process Agent | 100 NEW ROC CITY PLAZA #421, NEW ROCHELLE, NY, United States, 10801 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2024-12-30 | Address | 100 NEW ROC CITY PLACE #421, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2017-08-10 | 2023-04-28 | Address | 100 NEW ROC CITY PLACE #421, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-12-15 | 2017-08-10 | Address | 62 BERKELEY SQUARE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018443 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230428000497 | 2023-04-28 | BIENNIAL STATEMENT | 2022-12-01 |
201223060050 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
200102061253 | 2020-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
170810000555 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State