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 |
Name | Role | Address |
---|---|---|
QUALSERV SOLUTIONS LLC | DOS Process Agent | QUALSERV SOLUTIONS LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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