Search icon

QWEST BUSINESS & GOVERNMENT SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: QWEST BUSINESS & GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 16 Mar 2001
Branch of: QWEST BUSINESS & GOVERNMENT SERVICES, INC., Colorado (Company Number 19871560085)
Entity Number: 965707
ZIP code: 10011
County: New York
Place of Formation: Colorado
Principal Address: ATTN: KEITH D NIEB, 1801 CALIFORNIA ST STE 1500, DENVER, CO, United States, 80202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUSAN B PARKS Chief Executive Officer 1801 CALIFORNIA ST, DENVER, CO, United States, 80202

History

Start date End date Type Value
1997-04-11 1999-02-09 Address 7800 EAST ORCHARD RD, STE 390, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)
1997-04-11 1999-02-09 Address 1801 CALIFORNIA ST, STE 5200, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
1994-03-14 1997-04-11 Address 188 INVERNESS DRIVE, ROOM 600, ENGLEWOOD, CO, 80155, 6605, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-03-14 Address 150 SOUTH 5TH STREET, ROOM 3300, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-04-11 Address 7800 EAST ORCHARD ROAD, SUITE 480, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010316000677 2001-03-16 CERTIFICATE OF TERMINATION 2001-03-16
001004000015 2000-10-04 CERTIFICATE OF AMENDMENT 2000-10-04
990927001208 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990209002899 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970411002626 1997-04-11 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State