Name: | QUINTA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2001 (24 years ago) |
Entity Number: | 2659995 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10200 S. DE ANZA BLVD., CUPERTINO, CA, United States, 95014 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
QUINTA CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WALTER CHANG | Chief Executive Officer | 47488 KATO RD, FREMONT, CA, United States, 94538 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-05 | 2023-08-05 | Address | 47488 KATO RD, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer) |
2023-08-05 | 2023-08-05 | Address | 10200 S. DE ANZA BLVD., CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-05 | Address | 10200 S. DE ANZA BLVD., CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000193 | 2023-08-05 | BIENNIAL STATEMENT | 2023-07-01 |
210805000790 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190702060679 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-33741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State