Name: | QUANTUM DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1423257 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 200 LEXINGTON AVE, STE 420, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LOVE | Chief Executive Officer | 121 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDARDS & ANGELL | DOS Process Agent | 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2000-03-09 | Address | 121 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1990-02-15 | 1998-02-12 | Address | 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833095 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040202002880 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
000309002049 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980212002131 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
950705002126 | 1995-07-05 | BIENNIAL STATEMENT | 1994-02-01 |
C108416-4 | 1990-02-15 | CERTIFICATE OF INCORPORATION | 1990-02-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State