Name: | QTRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4115106 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 6440 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032 |
Principal Address: | 6440 GOODRICH RD, CLARENCE, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY LATONA | Chief Executive Officer | 6440 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
NANCY LATONA | DOS Process Agent | 6440 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 6440 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-28 | Address | 6440 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-28 | Address | 6440 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2025-03-17 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-10 | 2025-03-18 | Address | 6440 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2011-07-06 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-06 | 2025-03-18 | Address | 6440 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002816 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
250318001142 | 2025-03-17 | CERTIFICATE OF AMENDMENT | 2025-03-17 |
190701060595 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170707006115 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150708006350 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130710006331 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110706000534 | 2011-07-06 | CERTIFICATE OF INCORPORATION | 2011-07-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State