Search icon

QE VENTURES INC.

Company Details

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

Central Index Key

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

Filings since 2012-07-16

Form type D
File number 021-181249
Filing date 2012-07-16
File View File

DOS Process Agent

Name Role Address
QUENTIN ENGLISH DOS Process Agent QE VENTURES INC., 99 WALL STREET, SUITE 3002, NEW YORK, NY, United States, 10005

Agent

Name Role Address
GESERLY ROSARIO Agent 99 WALL STREET, NEW YORK, NY, 10005

History

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)

Filings

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