Search icon

QUANTITUDE SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, NEW YORK, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF CLARKE Chief Executive Officer 400 INTERPACE PARKWAY, BLDG A, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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