Name: | QUANTUM FINANCIAL STRATEGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1998 (27 years ago) |
Entity Number: | 2254140 |
ZIP code: | 10549 |
County: | Rockland |
Place of Formation: | New York |
Address: | 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549 |
Principal Address: | 118 North Bedford Road, Suite 100, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT LAURENCE | DOS Process Agent | 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JORGE VALENTIN | Chief Executive Officer | 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 100 SOUTH BEDFORD RD, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 118 NORTH BEDFORD ROAD, SUITE 100, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2024-04-12 | Address | 100 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2012-06-11 | 2024-04-12 | Address | 100 SOUTH BEDFORD RD, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2012-06-11 | Address | 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000722 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
221011002338 | 2022-10-11 | BIENNIAL STATEMENT | 2022-04-01 |
140618002294 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120611002647 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100416002656 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State