Search icon

Q5 PARTNERS

Company Details

Name: Q5 PARTNERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4406755
ZIP code: 60602
County: New York
Place of Formation: Delaware
Foreign Legal Name: Q5, INC.
Fictitious Name: Q5 PARTNERS
Address: 70 W. Madison St., Suite 5750, Chicago, IL, United States, 60602
Principal Address: 10 Grand Central, 155 East 44th St., 18th Floor, NEW YORK, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
THORELLI & ASSOCIATES - ABBY RIEGLER DOS Process Agent 70 W. Madison St., Suite 5750, Chicago, IL, United States, 60602

Chief Executive Officer

Name Role Address
OLIVER PURNELL Chief Executive Officer THORNEY HOUSE, 34 SMITH SQUARE, LONDON, ENGLAND, United Kingdom, SW1P 3HL

History

Start date End date Type Value
2025-05-16 2025-05-16 Address LITTLE TUFTON HOUSE, 3 DEAN TRENCH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address THORNEY HOUSE, 34 SMITH SQUARE, LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer)
2023-05-11 2025-05-16 Address THORNEY HOUSE, 34 SMITH SQUARE, LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address THORNEY HOUSE, 34 SMITH SQUARE, LONDON, ENGLAND, GBR (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address LITTLE TUFTON HOUSE, 3 DEAN TRENCH STREET, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516003223 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230511002141 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210503061715 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190520060306 2019-05-20 BIENNIAL STATEMENT 2019-05-01
150529006205 2015-05-29 BIENNIAL STATEMENT 2015-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State