Name: | QUANTITUDE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 18 Jan 2011 |
Entity Number: | 2650832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6901 SOUTH HAVANA, CENTENNIAL, CO, United States, 80112 |
Address: | 80 STATE STREET, NEW YORK, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, NEW YORK, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF CLARKE | Chief Executive Officer | 400 INTERPACE PARKWAY, BLDG A, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2007-06-21 | Address | 12250 E ILLIFF AVE, AURORA, CO, 80014, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2007-06-21 | Address | 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2005-08-09 | Address | 11551 EAST ARAPAHOE, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2005-08-09 | Address | 9 WEST 57TH ST, 37TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2005-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-06-15 | 2002-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-15 | 2002-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110118000739 | 2011-01-18 | CERTIFICATE OF TERMINATION | 2011-01-18 |
090709002559 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070621002060 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050809003035 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030604002417 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
021028000368 | 2002-10-28 | CERTIFICATE OF CHANGE | 2002-10-28 |
010615000208 | 2001-06-15 | APPLICATION OF AUTHORITY | 2001-06-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State