Name: | QCSTELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2011 (14 years ago) |
Entity Number: | 4132138 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 STAIR WAY, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BIAS JR | Chief Executive Officer | 1 STAIR WAY, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
QCSTELECOM, INC. | DOS Process Agent | 1 STAIR WAY, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 1 STAIR WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2018-01-23 | 2023-08-02 | Address | 1 STAIR WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-05-16 | 2018-01-23 | Address | 1 STAIR WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-02-15 | 2023-08-02 | Address | 1 STAIR WAY, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2014-05-14 | 2017-02-15 | Address | 100 WATCHTOWER DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000674 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210809001808 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190807060452 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
180726000382 | 2018-07-26 | CERTIFICATE OF AMENDMENT | 2018-07-26 |
180123002018 | 2018-01-23 | AMENDMENT TO BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State