QUANTUM EQUIPMENT CORP.

Name: | QUANTUM EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268351 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 EAST 57 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUANTUM EQUIPMENT CORP. | DOS Process Agent | 5 EAST 57 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTIAN KARAVOLAS | Chief Executive Officer | 5 EAST 57 STREET,, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-18 | Address | 5 EAST 57 STREET 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-01 | Address | 5 EAST 57 STREET, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-06-11 | 2016-06-01 | Address | 5 EAST 57 STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-06-18 | 2012-06-11 | Address | 38 E 57TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2012-06-11 | Address | 38 E 57TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060145 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180601007143 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006620 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007173 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120611006659 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State