Search icon

QUICKCOMM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUICKCOMM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2003 (22 years ago)
Date of dissolution: 13 Jan 2014
Entity Number: 2922774
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL BODETTI Chief Executive Officer 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 LEXINGTON AVE, 9TH FL, NEW YORK, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2013-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-09 2013-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-11 2013-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-11 2013-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-17 2013-10-08 Address 2 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-88708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140113000643 2014-01-13 CERTIFICATE OF TERMINATION 2014-01-13
131008002333 2013-10-08 BIENNIAL STATEMENT 2013-06-01
130909000029 2013-09-09 CERTIFICATE OF CHANGE 2013-09-09
130711000336 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State