QUANTUM CORPORATE FUNDING LTD.

Name: | QUANTUM CORPORATE FUNDING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1990 (35 years ago) |
Entity Number: | 1423093 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 2115 LINWOOD AVE, 4TH FL, FORT LEE, NJ, United States, 07024 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
CRAIG E SHEINKER | Chief Executive Officer | 2115 LINWOOD AVE, 4TH FL, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 2115 LINWOOD AVE, 4TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-07-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-21 | 2024-07-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-21 | 2024-07-15 | Address | 2115 LINWOOD AVE, 4TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003292 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
240321000039 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
SR-18222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120423002387 | 2012-04-23 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State