Name: | QARIK GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2019 (6 years ago) |
Entity Number: | 5519025 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XCAMNDTV99N6 | 2025-03-26 | 888 7TH AVE FL 32, NEW YORK, NY, 10106, 3402, USA | 888 7TH AVE, 32ND FLOOR, NEW YORK, NY, 10106, 3402, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.qarik.com |
Division Name | QARIK GROUP LLC |
Division Number | N/A |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-28 |
Initial Registration Date | 2020-07-10 |
Entity Start Date | 2019-06-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541512 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL BARRETT |
Role | MR |
Address | 888 7TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL BARRETT |
Role | MR |
Address | 888 7TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QARIK GROUP 401(K) PLAN | 2023 | 834589464 | 2024-06-13 | QARIK GROUP LLC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-13 |
Name of individual signing | GABRIELLE FRANCESCHELLI |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2025-03-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-02 | 2025-03-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-01 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-03 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-22 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-22 | 2021-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301020163 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231102005047 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
230301001052 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303061419 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190828000582 | 2019-08-28 | CERTIFICATE OF AMENDMENT | 2019-08-28 |
190524000556 | 2019-05-24 | CERTIFICATE OF PUBLICATION | 2019-05-24 |
190322000310 | 2019-03-22 | APPLICATION OF AUTHORITY | 2019-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7109647004 | 2020-04-07 | 0202 | PPP | 888 7th Ave Fl 32, NEW YORK, NY, 10106-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303701 | Other Contract Actions | 2023-09-05 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMS |
Role | Plaintiff |
Name | QARIK GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-02 |
Termination Date | 2023-08-02 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | QARIK GROUP LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State