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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-08 |
Name of individual signing | ALLISON CANNON |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL VALENTINE | Chief Executive Officer | 11100 NALL AVE, OVERLAND PARK, KS, United States, 66211 |
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) |
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