Name: | Q MANAGEMENT SERVICES GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2012 (12 years ago) |
Entity Number: | 4338972 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | Q MANAGEMENT SERVICES LLC |
Fictitious Name: | Q MANAGEMENT SERVICES GROUP LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2022-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-31 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207001644 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
220303001738 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
201203061192 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-103841 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103842 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008261 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150323006311 | 2015-03-23 | BIENNIAL STATEMENT | 2014-12-01 |
130226000299 | 2013-02-26 | CERTIFICATE OF PUBLICATION | 2013-02-26 |
121231000021 | 2012-12-31 | APPLICATION OF AUTHORITY | 2012-12-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State