Name: | QIZILBASH CPA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2019 (6 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 5605569 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-11-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-11-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-11-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-06 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-06 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-16 | 2019-12-06 | Address | 175 LEXINGTON AVENUE, APT 1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000644 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
231113004315 | 2023-11-13 | BIENNIAL STATEMENT | 2023-08-01 |
220930006797 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011225 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210809002531 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200625000009 | 2020-06-25 | CERTIFICATE OF PUBLICATION | 2020-06-25 |
191206000248 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
190816000248 | 2019-08-16 | ARTICLES OF ORGANIZATION | 2019-08-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State