Search icon

QUALSERV SOLUTIONS LLC

Company Details

Name: QUALSERV SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598844
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: QUALSERV SOLUTIONS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
QUALSERV SOLUTIONS LLC DOS Process Agent QUALSERV SOLUTIONS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-06-01 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-17 2019-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-02 2018-04-17 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-26 2017-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003862 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601004251 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061684 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-67986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190115060289 2019-01-15 BIENNIAL STATEMENT 2018-06-01
180417000410 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
170502007355 2017-05-02 BIENNIAL STATEMENT 2016-06-01
140626000747 2014-06-26 APPLICATION OF AUTHORITY 2014-06-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State