Name: | QUALRISK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2018 (7 years ago) |
Entity Number: | 5339035 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUALRISK LLC 401(K) PLAN | 2022 | 830821744 | 2023-11-09 | QUALRISK LLC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-11-09 |
Name of individual signing | JOHN KAPITAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 6469924546 |
Plan sponsor’s address | 106 WEST 32ND STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | JOHN KAPITAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 6469924546 |
Plan sponsor’s address | 106 WEST 32ND STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | JOHN KAPITAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 6469924546 |
Plan sponsor’s address | 106 WEST 32ND STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-05-30 |
Name of individual signing | JOHN KAPITAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 6469924546 |
Plan sponsor’s address | 106 WEST 32ND STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-04-10 |
Name of individual signing | JOHN KAPITAN |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-19 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-10 | 2021-11-19 | Address | C/O NORRIS MCLAUGHLIN & MARCUS, 875 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017220 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220928015415 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029122 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220525002548 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
211230002498 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
211119001118 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
180724000623 | 2018-07-24 | CERTIFICATE OF PUBLICATION | 2018-07-24 |
180510000284 | 2018-05-10 | ARTICLES OF ORGANIZATION | 2018-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State