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-five 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 | |
---|---|
James Lynch 7 |
President
Secretary
Officer
|
Robbert Edgar Rietbroek 3 |
President
NonPres
|
Kimberly S. Rector 26 |
Treasurer
Director
Vice President
Vice-President
|
John Riley 9 |
Chief Executive Officer
President
CEO
Secretary
NonPres
|
Cynthia Nastanski 24 |
Director
Secretary
Vice President
NonDir
NonSec
|
Christine Griff 57 |
Director
Vice President
NonDir
Director
Officer
|
Ada Cheng 33 |
Vice President
Assistant Treasurer
NonDir
NonTreas
Treasurer
Director
|
Heather Hammond 19 |
Vice President
Assistant Secretary
|
Renee N. Garbus 17 |
Vice President
Assistant Treasurer
Assistant Treas.
Officer
|
Amy Carriello 16 |
Vice President
Assistant Secretary
|
Janet Silverberg 5 |
Vice President
Assistant Secretary
Officer
Assistant Sec.
|
Sham Kohli 3 |
Vice President
Assistant Secretary
|
Charles F. Mueller 49 |
Vice President
Vice-President
Officer
|
Victor De Hoyos 26 |
Vice President
Officer
|
Jeffry Hummel 23 |
Vice President
|
Mary Ann Wynne 19 |
Vice President
|
Raymond Crecco 16 |
Vice President
|
Leanne Oliver 11 |
Vice President
|
Lennaert Ten-Cate 6 |
Vice President
|
David Mariano 5 |
Vice President
|
Jeffrey "Jeff" J Coniaris 3 |
Vice President
|
Thomas D. Saicito 2 |
Vice President
|
Daniel Tinney 1 |
Vice President
|
J. Darrell Thomas 13 |
Treasurer
Director
Vice President
Officer
|
Darrell J. Thomas 9 |
Treasurer
Director
|
Thomas H. Tamoney 19 |
Director
Director
Secretary
Vice President
Assistant Sec.
Officer
|
Karen A. Hunter 11 |
Secretary
Vice President
Assistant Sec.
Officer
|
Mark McGowan 5 |
Secretary
Vice President
Officer
|
Thomas Salcito 43 |
Vice President
Officer
|
Megan Hurley 23 |
Vice President
Vice-President
Assistant Secretary
|
Jeffrey Hummel 22 |
Vice President
Officer
|
Jarrell W. Bethard 22 |
Vice President
|
Robert K. Biggart 19 |
Vice President
|
Victor Dehoyos 15 |
Vice President
|
Kenneth Smith 12 |
Vice-President
Assistant Treasurer
|
Sarah E. Bergman 11 |
Vice President
Assistant Sec.
Officer
|
David H. Patrick 9 |
Vice President
|
Thomas "Tom" D Salcito 7 |
Vice President
|
Sharn Kohli 6 |
Vice President
Assistant Sec.
Assistant Secretary
Officer
|
Joe Ferretti 6 |
Vice President
|
Saema Somalya 5 |
Vice President
Assistant Secretary
|
Eunice W. Yang 5 |
Vice President
|
John Kavanagh 4 |
Vice President
Assistant Sec.
Officer
|
Lars Johnson 4 |
Vice President
Assistant Sec.
Officer
|
James Sweany 1 |
Vice President
Officer
|
Eric Christel 1 |
Vice President
|
Sunil D'Souza |
Vice-President
|
Ma Lourdes Saculles |
Vice-President
|
Thomas D. Salcite |
Vice President
|
Paul Lee |
Vice President
|
Showing 8 records out of 50
Known Addresses for Qtg Services, Inc.
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 |
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 |
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 |
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) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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
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
5
Corporate Records