Name: | QUARTERLINE CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2015 (10 years ago) |
Entity Number: | 4777954 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|---|
2020-09-24 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-24 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-09-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-09-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-06-02 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-06-22 | 2017-06-02 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-06-22 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002079 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210630001630 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200924000285 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
SR-114665 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114664 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190605060110 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602006807 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150622000191 | 2015-06-22 | APPLICATION OF AUTHORITY | 2015-06-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State