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