corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New York
  • >
  • Purchase

Qtg Services, Inc.

Active Purchase, NY

  • Overview
  • 44
    Key People
  • 4
    Locations
  • 5
    Filings
  • Contribute
Follow

Qtg Services, Inc. Overview

Qtg Services, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, May 4, 1999 and is approximately twenty-four years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Qtg Services, Inc.
Network Visualizer
Advertisements

Key People

Who own Qtg Services, Inc.

Name
Christine Griff 56
~ Background Report ~
Director
Director
Vice President
NonDir
Officer
Cynthia Nastanski 24
~ Background Report ~
Director
Secretary
Vice President
NonDir
NonSec
James Lynch 7
~ Background Report ~
President
Secretary
Officer
Robbert Edgar Rietbroek 3
~ Background Report ~
President
NonPres
Kimberly S. Rector 26
~ Background Report ~
Treasurer
Director
Vice President
Vice-President
John Riley 9
~ Background Report ~
Chief Executive Officer
President
CEO
Secretary
NonPres
Janet Silverberg 5
~ Background Report ~
Vice President
Assistant Secretary
Assistant Sec.
Officer
Jeffry Hummel 19
~ Background Report ~
Vice President
Ada Cheng 31
~ Background Report ~
Vice President
Assistant Treasurer
NonDir
NonTreas
Treasurer
Director
Heather Hammond 19
~ Background Report ~
Vice President
Assistant Secretary
Renee N. Garbus 17
~ Background Report ~
Vice President
Assistant Treasurer
Officer
Assistant Treas.
Amy Carriello 16
~ Background Report ~
Vice President
Assistant Secretary
Sham Kohli 3
~ Background Report ~
Vice President
Assistant Secretary
Charles F. Mueller 49
~ Background Report ~
Vice President
Vice-President
Officer
Victor De Hoyos 26
~ Background Report ~
Vice President
Officer
Raymond Crecco 16
~ Background Report ~
Vice President
Sharn Kohli 6
~ Background Report ~
Vice President
Assistant Sec.
Assistant Secretary
Officer
Thomas D. Saicito 2
~ Background Report ~
Vice President
J. Darrell Thomas 13
~ Background Report ~
Treasurer
Director
Vice President
Officer
Darrell J. Thomas 9
~ Background Report ~
Treasurer
Director
Thomas H. Tamoney 19
~ Background Report ~
Director
Director
Secretary
Vice President
Assistant Sec.
Officer
Karen A. Hunter 11
~ Background Report ~
Secretary
Vice President
Assistant Sec.
Officer
Mark McGowan 5
~ Background Report ~
Secretary
Vice President
Officer
Thomas Salcito 43
~ Background Report ~
Vice President
Officer
Megan Hurley 23
~ Background Report ~
Vice President
Vice-President
Assistant Secretary
Jeffrey Hummel 22
~ Background Report ~
Vice President
Officer
Jarrell W. Bethard 22
~ Background Report ~
Vice President
Robert K. Biggart 19
~ Background Report ~
Vice President
Victor Dehoyos 15
~ Background Report ~
Vice President
Kenneth Smith 12
~ Background Report ~
Vice-President
Assistant Treasurer
Sarah E. Bergman 11
~ Background Report ~
Vice President
Assistant Sec.
Officer
David H. Patrick 9
~ Background Report ~
Vice President
Thomas "Tom" D Salcito 7
~ Background Report ~
Vice President
Joe Ferretti 6
~ Background Report ~
Vice President
Saema Somalya 5
~ Background Report ~
Vice President
Assistant Secretary
Eunice W. Yang 5
~ Background Report ~
Vice President
John Kavanagh 4
~ Background Report ~
Vice President
Assistant Sec.
Officer
Lars Johnson 4
~ Background Report ~
Vice President
Assistant Sec.
Officer
James Sweany 1
~ Background Report ~
Vice President
Officer
Eric Christel 1
~ Background Report ~
Vice President
Sunil D'Souza
~ Background Report ~
Vice-President
Ma Lourdes Saculles
~ Background Report ~
Vice-President
Thomas D. Salcite
~ Background Report ~
Vice President
Paul Lee
~ Background Report ~
Vice President
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • » Next
Showing 8 records out of 44

Known Addresses for Qtg Services, Inc.

700 Anderson Hill Rd Purchase, NY 10577 1/3 138 700 Anderson Hill Rd Purchase, NY 10577 555 W Monroe St Chicago, IL 60661 433 W Van Buren St Chicago, IL 60607

Corporate Filings for Qtg Services, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F99000002290
Date Filed: Tuesday, May 4, 1999

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 13033506
Date Filed: Friday, January 7, 2000

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02208048
Date Filed: Monday, January 10, 2000

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 2375613
Date Filed: Thursday, May 6, 1999
DOS Process C T Corporation System
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C10905-1999
Date Filed: Tuesday, May 4, 1999
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
5/4/1999 Foreign Qualification
5/6/1999 Name History/Actual Svc Equipment Company
1/7/2000 Application For Certificate Of Authority
6/21/2000 Amendment REINSTATED-REVOKED 4/1/00 GXH
5/17/2001 Annual List
11/13/2002 Annual List
12/31/2002 Public Information Report (PIR)
5/6/2003 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS
6/10/2003 Annual List
12/31/2003 Public Information Report (PIR)
4/19/2004 Change of Registered Agent/Office
4/21/2004 Registered Agent Change INCORP SERVICES, INC. SUITE 1 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 DMM
5/4/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
9/22/2005 Annual List LIST 2005-2006 101105JMV
7/3/2006 Annual List 06-07
8/10/2006 Application for Amended Certificate of Authority
8/10/2006 Amendment
8/11/2006 Name History/Actual Qtg Services, Inc.
12/31/2006 Public Information Report (PIR)
5/25/2007 Annual List
9/27/2007 Change of Office by Registered Agent
12/31/2007 Public Information Report (PIR)
5/9/2008 Annual List
12/31/2008 Public Information Report (PIR)
3/25/2009 Annual List
12/23/2009 Registered Agent Change
12/28/2009 Change of Registered Agent/Office
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
5/20/2010 Annual List
12/31/2010 Public Information Report (PIR)
4/21/2011 Annual List
4/21/2012 Annual List
12/31/2012 Public Information Report (PIR)
5/9/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
4/29/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
5/8/2015 Annual List
12/31/2015 Public Information Report (PIR)
4/18/2016 Annual List
12/31/2016 Public Information Report (PIR)
4/29/2017 Annual List
12/31/2017 Public Information Report (PIR)
4/19/2018 Annual List
4/19/2019 Annual List
12/31/2019 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
New York Department of State
Data last refreshed on Thursday, January 26, 2023

What next?

Follow

Receive an email notification when changes occur for Qtg Services, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Qtg Services, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
4 Known Addresses
700 Anderson Hill Rd Purchase, NY 10577 1/3 138 700 Anderson Hill Rd Purchase, NY 10577 555 W Monroe St Chicago, IL 60661 433 W Van Buren St Chicago, IL 60607
These addresses are known to be associated with Qtg Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1999 Foreign for Profit Corporation TX 2000 Foreign For-Profit Corporation CA 2000 Statement & Designation By Foreign Corporation NY 1999 Foreign Business Corporation NV 1999 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State California Secretary of State Texas Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.