Name: | QUANTA U.S. HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Aug 2017 |
Entity Number: | 2930734 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 FULTON ST 12TH FLR, NEW YORK, NY, United States, 10038 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER JOHNSON | Chief Executive Officer | 40 FULTOH ST 12TH FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-22 | 2015-03-26 | Address | 111 EIGHTH AVENUE, 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-06 | 2013-08-06 | Address | 48 WALL ST 14TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2013-08-06 | Address | 48 WALL ST, 14TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2007-08-06 | 2009-07-22 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-15 | 2015-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170828000591 | 2017-08-28 | CERTIFICATE OF TERMINATION | 2017-08-28 |
150326000203 | 2015-03-26 | CERTIFICATE OF CHANGE | 2015-03-26 |
130806002096 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110829002324 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090722002173 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State