Search icon

Q MANAGEMENT SERVICES GROUP LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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