Search icon

QUALRISK, LLC

Company Details

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

form 5500

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
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 2023-11-09
Name of individual signing JOHN KAPITAN
QUALRISK LLC 401(K) PLAN 2022 830821744 2023-06-02 QUALRISK LLC 11
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
QUALRISK LLC 401(K) PLAN 2021 830821744 2022-07-29 QUALRISK LLC 5
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
QUALRISK LLC 401(K) PLAN 2020 830821744 2021-05-30 QUALRISK LLC 4
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
QUALRISK LLC 401(K) PLAN 2019 830821744 2020-04-10 QUALRISK LLC 0
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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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