Name: | QUASAR NETWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2000 (25 years ago) |
Entity Number: | 2458397 |
ZIP code: | 11416 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100-02 101ST AVE STE. LL-4, OZONE PARK, NY, United States, 11416 |
Principal Address: | 3 KIRBY LN, MUTTONTOWN, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTIQUE REHMAN | Chief Executive Officer | 3 KIRBY LN, MUTTONTOWN, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
QUASAR NETWORK INC. | DOS Process Agent | 100-02 101ST AVE STE. LL-4, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2016-01-11 | Address | 3 KIRBY LN, MUTTONTOWN, NY, 11793, USA (Type of address: Principal Executive Office) |
2010-02-02 | 2016-01-11 | Address | 3 KIRBY LN, MUTTONTOWN, NY, 11793, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2016-01-11 | Address | 100-02 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2002-02-26 | 2010-02-02 | Address | 45 SHELBOURNE LN, MANHASSET HILLS, NY, 11040, 1038, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2010-02-02 | Address | 45 SHELBOURNE LN, MANHASSET HILLS, NY, 11040, 1038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102006782 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160111006173 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140114006560 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120213002061 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100202002849 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State