Search icon

NQL SUB-SURVIVING CORPORATION

Company Details

Name: NQL SUB-SURVIVING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1979 (46 years ago)
Entity Number: 593135
ZIP code: 07608
County: Albany
Place of Formation: New York
Address: 900 HUYLER ST, TETERBORO, NJ, United States, 07608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEVITO Chief Executive Officer 900 HUYLER ST, TETERBORO, NJ, United States, 07608

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 HUYLER ST, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
2002-07-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-02-17 2001-11-01 Address 900 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)
1999-11-24 2000-02-17 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-24 2002-07-18 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-09-02 1999-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021017000728 2002-10-17 CERTIFICATE OF AMENDMENT 2002-10-17
020718000252 2002-07-18 CERTIFICATE OF CHANGE 2002-07-18
011101002702 2001-11-01 BIENNIAL STATEMENT 2001-11-01
000217002682 2000-02-17 BIENNIAL STATEMENT 1999-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State