Name: | QE VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851754 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | QE VENTURES INC., 99 WALL STREET, SUITE 3002, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1553951 | 130 WATER STREET #6B, NEW YORK, NY, 10005 | 130 WATER STREET #6B, NEW YORK, NY, 10005 | 917-251-8416 | |||||||||
|
Form type | D |
File number | 021-181249 |
Filing date | 2012-07-16 |
File | View File |
Name | Role | Address |
---|---|---|
QUENTIN ENGLISH | DOS Process Agent | QE VENTURES INC., 99 WALL STREET, SUITE 3002, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GESERLY ROSARIO | Agent | 99 WALL STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-23 | 2020-02-25 | Address | 114 JOHN STREET, STE 209, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-12-23 | 2020-02-25 | Address | 114 JOHN STREET, STE 209, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2019-12-20 | 2019-12-23 | Address | 114 JOHN STREET, STE 209, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2019-12-20 | 2019-12-23 | Address | 114 JOHN STREET, STE 209, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-09-19 | 2019-12-20 | Address | 75 MAIDEN LANE STE 237, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2013-09-19 | 2019-12-20 | Address | 75 MAIDEN LANE STE 237, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-01-03 | 2013-09-19 | Address | 15 EAST 12TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000215 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
191223000483 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
191220000728 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
130919000037 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
030103000169 | 2003-01-03 | CERTIFICATE OF INCORPORATION | 2003-01-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State