Search icon

CHINA QUANTUM COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YA LI Chief Executive Officer 33 WOOD AVE SOUTH / 7TH FL, ISELIN, NJ, United States, 08830

History

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)

Filings

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