Name: | QUANTUM RESOURCES OF RHODE ISLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1745650 |
ZIP code: | 46989 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | QUANTUM RESOURCES, LTD. |
Fictitious Name: | QUANTUM RESOURCES OF RHODE ISLAND |
Address: | PO BOX 840, 1909 SOUTH MAIN STREET, UPLAND, IN, United States, 46989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 840, 1909 SOUTH MAIN STREET, UPLAND, IN, United States, 46989 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JACQUELYN S. DUGGAN | Chief Executive Officer | PO BOX 840, 1909 SOUTH MAIN STREET, UPLAND, IN, United States, 46989 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-07-30 | 1997-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461079 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991207001266 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
970715002563 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930730000054 | 1993-07-30 | APPLICATION OF AUTHORITY | 1993-07-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State