Search icon

QUANTEGY INC.

Branch

Company Details

Name: QUANTEGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Branch of: QUANTEGY INC., Alabama (Company Number 000-153-503)
Entity Number: 1930158
ZIP code: 36803
County: New York
Place of Formation: Alabama
Address: 2230 MARVYN PARKWAY, OPELIKA, AL, United States, 36803

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2230 MARVYN PARKWAY, OPELIKA, AL, United States, 36803

Chief Executive Officer

Name Role Address
RICHARD LINDENMUTH Chief Executive Officer 2230 MARVYN PARKWAY, OPELIKA, AL, United States, 36803

History

Start date End date Type Value
1997-08-14 1999-07-08 Address 401 WESTPARK COURT, SUITE 110, PEACHTREE CITY, GA, 30269, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-07-08 Address 401 WESTPARK COURT, SUITE 110, PEACHTREE CITY, GA, 30269, USA (Type of address: Principal Executive Office)
1997-08-14 1999-07-08 Address PO BOX 3729, PEACHTREE CITY, GA, 30269, USA (Type of address: Service of Process)
1995-06-13 1995-06-13 Name AMPEX RECORDING MEDIA CORPORATION
1995-06-13 1995-12-18 Name AMPEX RECORDING MEDIA CORPORATION
1995-06-13 1997-08-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1461077 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990708002222 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970814002177 1997-08-14 BIENNIAL STATEMENT 1997-06-01
951218000821 1995-12-18 CERTIFICATE OF AMENDMENT 1995-12-18
950613000017 1995-06-13 APPLICATION OF AUTHORITY 1995-06-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State