Search icon

QC TERME NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QC TERME NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965216
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
352575442
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128203-01 Alcohol sale 2024-08-21 2024-08-21 2025-08-31 112 ANDES RD, NEW YORK, New York, 10004 Additional Bar
0340-23-128203 Alcohol sale 2024-01-23 2024-01-23 2025-08-31 112 ANDES RD, NEW YORK, New York, 10004 Restaurant
0370-23-164359 Alcohol sale 2023-12-15 2023-12-15 2025-08-31 112 ANDES RD, NEW YORK, New York, 10004 Food & Beverage Business

History

Start date End date Type Value
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004006 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200625060127 2020-06-25 BIENNIAL STATEMENT 2020-06-01
SR-107069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007195 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Court Cases

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BUNTING
Party Role:
Plaintiff
Party Name:
QC TERME NY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State