Name: | CHINA QUANTUM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2001 (23 years ago) |
Entity Number: | 2701528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 33 WOOD AVE SOUTH / 7TH FL, ISELIN, NJ, United States, 08830 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YA LI | Chief Executive Officer | 33 WOOD AVE SOUTH / 7TH FL, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-21 | 2002-07-25 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-11-21 | 2002-07-25 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051229002535 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031124002786 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
020725000081 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
011121000451 | 2001-11-21 | APPLICATION OF AUTHORITY | 2001-11-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State