Search icon

QUANTUM REALTY GROUP, LLC

Company Details

Name: QUANTUM REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2001 (23 years ago)
Entity Number: 2674111
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
QUANTUM REALTY GROUP, LLC DOS Process Agent 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-08-22 2023-08-01 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-12-27 2022-08-22 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-10-15 2021-12-27 Address 51 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-08-31 2019-10-15 Address 25 HOWARD ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-21 2011-08-31 Address 41 WOOSTER STREET, 2ND FL #103, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-04-06 2006-07-21 Address 58 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2001-08-23 2004-04-06 Address 1331 STADIUM AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000411 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220518002513 2022-05-18 BIENNIAL STATEMENT 2021-08-01
220822002711 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
211227002011 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210325000251 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
200107061253 2020-01-07 BIENNIAL STATEMENT 2019-08-01
191015002053 2019-10-15 BIENNIAL STATEMENT 2019-08-01
110831002542 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090921002014 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070828002449 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State