Search icon

QUARTX FLEET MANAGEMENT INC.

Company Details

Name: QUARTX FLEET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1993 (32 years ago)
Entity Number: 1772175
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 CENTRE POINTE DRIVE, VIRGINIA BEACH, VA, United States, 23462
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-28 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2013-11-04 2017-11-01 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2011-11-07 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-10-22 2013-11-04 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128001890 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211102000695 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191101061022 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006816 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007331 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State