Name: | QUALIFIED PLAN ADMINISTRATORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2012 (13 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 4248342 |
ZIP code: | 12844 |
County: | Albany |
Place of Formation: | New York |
Address: | 1528 PILOT KNOB ROAD, KATTSKILL BAY, NY, United States, 12844 |
Name | Role | Address |
---|---|---|
CAROL A. GILSON | DOS Process Agent | 1528 PILOT KNOB ROAD, KATTSKILL BAY, NY, United States, 12844 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2024-08-14 | Address | 1528 PILOT KNOB ROAD, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process) |
2012-06-14 | 2014-07-28 | Address | C/O LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-05-21 | 2012-06-14 | Address | 50 RAILROAD PLACE,, SUITE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003296 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
200529060103 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
140728006105 | 2014-07-28 | BIENNIAL STATEMENT | 2014-05-01 |
120614000325 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120521000939 | 2012-05-21 | ARTICLES OF ORGANIZATION | 2012-05-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State