Search icon

QUINTA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
QUINTA CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WALTER CHANG Chief Executive Officer 47488 KATO RD, FREMONT, CA, United States, 94538

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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