Name: | QUINTESSENTIALLY INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2002 (23 years ago) |
Entity Number: | 2831899 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 515 WEST 20TH ST, SUITE 6W, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AARON SIMPSON | Chief Executive Officer | 10 CARLISLE ST, SOHO, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 10 CARLISLE ST, SOHO, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-11-18 | 2023-06-09 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-03-15 | 2016-11-22 | Address | 353 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-10-27 | 2020-11-18 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-10-27 | 2023-06-09 | Address | 10 CARLISLE ST, SOHO, LONDON, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000204 | 2023-06-09 | BIENNIAL STATEMENT | 2022-11-01 |
201118060083 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181101006632 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161122002040 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
110315002826 | 2011-03-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State