Search icon

QUARTERLEAF TECHNOLOGIES

Company Details

Name: QUARTERLEAF TECHNOLOGIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (26 years ago)
Entity Number: 2297027
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: THE SYCAMORE GROUP, INCORPORATED
Fictitious Name: QUARTERLEAF TECHNOLOGIES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1001 WINDSOR AVE, DRESHER, PA, United States, 19025

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
STEVEN MELICK Chief Executive Officer 580 VIRGINIA DR., STE 100, FORT WASHINGTON, PA, United States, 19034

History

Start date End date Type Value
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-14 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-14 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
041025002247 2004-10-25 BIENNIAL STATEMENT 2004-09-01
990929000235 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
980914000013 1998-09-14 APPLICATION OF AUTHORITY 1998-09-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State