Search icon

QE VENTURES INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001553951
Phone:
917-251-8416

Latest Filings

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12800.00
Total Face Value Of Loan:
34000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State