Search icon

QUANTRONIX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTRONIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1967 (58 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 215715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 125 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT BUCKLEY Chief Executive Officer 125 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
2012-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-02 2012-03-01 Address C/O GSI GROUP CORPORATION, 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Service of Process)
2003-10-21 2011-12-02 Address 41 RESEARCH WAY, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-10-21 2011-12-02 Address 41 RESEARCH WAY, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131211000095 2013-12-11 CERTIFICATE OF TERMINATION 2013-12-11
131113006617 2013-11-13 BIENNIAL STATEMENT 2013-11-01
120301000717 2012-03-01 CERTIFICATE OF CHANGE 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State