Search icon

QUANTUM CORPORATE FUNDING LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG E SHEINKER Chief Executive Officer 2115 LINWOOD AVE, 4TH FL, FORT LEE, NJ, United States, 07024

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2008-12-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUANTUM CORPORATE FUNDING LTD.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUANTUM CORPORATE FUNDING LTD.
Party Role:
Plaintiff
Party Name:
WESTWOOD DESIGN/BUILD I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUANTUM CORPORATE FUNDING LTD.
Party Role:
Plaintiff
Party Name:
WESTWOOD DESIGN/BUILD I,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State