Search icon

QUALITY IN REAL TIME, INC.

Company Details

Name: QUALITY IN REAL TIME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2011 (14 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 4046368
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11100 NALL AVE, OVERLAND PARK, KS, United States, 66211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY IN REAL TIME 401(K) PLAN 2016 205895235 2017-08-08 QUALITY IN REAL TIME 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5162331647
Plan sponsor’s address 15 VERBENA AVENUE, SUITE 210, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing ALLISON CANNON
QUALITY IN REAL TIME 401(K) PLAN 2015 205895235 2016-10-17 QUALITY IN REAL TIME 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5162331647
Plan sponsor’s address 15 VERBENA AVENUE, SUITE 210, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ALLISON CANNON
QUALITY IN REAL TIME 401(K) PLAN 2014 205895235 2015-10-14 QUALITY IN REAL TIME 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5162331647
Plan sponsor’s address 15 VERBENA AVENUE, SUITE 210, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LAURA PAGE-GREIFINGER

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL VALENTINE Chief Executive Officer 11100 NALL AVE, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 11100 NALL AVE, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-14 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-13 2023-03-10 Address 11100 NALL AVE, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2013-04-18 2015-01-28 Address 199 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2013-04-18 2020-10-13 Address 16 CEDAR ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-01-25 2020-12-14 Address 49 S CASS,, STE. 2B, BATTLE CREEK, MI, 49037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310003470 2023-03-09 CERTIFICATE OF TERMINATION 2023-03-09
230104002434 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220906000825 2022-09-06 BIENNIAL STATEMENT 2021-01-01
201214000435 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
201013060492 2020-10-13 BIENNIAL STATEMENT 2019-01-01
170123006096 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150128006159 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130418002101 2013-04-18 BIENNIAL STATEMENT 2013-01-01
110125000203 2011-01-25 APPLICATION OF AUTHORITY 2011-01-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State