Search icon

QUANTUM WORLD WIDE, INC.

Headquarter

Company Details

Name: QUANTUM WORLD WIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027880
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: C/O CORELLI & LIPUMA, LLP, 501 AUDUBON PARKWAY, #202, AMHERST, NY, United States, 14228
Principal Address: 32620 N. 15TH LANE, PHOENIX, AZ, United States, 85085

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MR. BILL SRODA Agent C/O CORELLI & LIPUMA, LLP, 501 AUDUBON PARKWAY, #202, AMHERST, NY, 14228

DOS Process Agent

Name Role Address
MR. BILL SRODA DOS Process Agent C/O CORELLI & LIPUMA, LLP, 501 AUDUBON PARKWAY, #202, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
LINDA PINGTELLA Chief Executive Officer 8585 E. HARTFORD DR., SUITE 600, SCOTTSDALE, AZ, United States, 85255

Links between entities

Type:
Headquarter of
Company Number:
000-927-435
State:
Alabama

History

Start date End date Type Value
2015-01-12 2016-03-07 Address 11811 N. TATUM BLVD., SUITE 4090, PHOENIX, AZ, 85028, USA (Type of address: Chief Executive Officer)
2012-11-02 2013-05-10 Address LINDA PINGTELLA, 32620 N. 15TH LANE, PHOENIX, AZ, 85085, USA (Type of address: Service of Process)
2012-11-02 2013-05-10 Address 6033 JESSICA PLACE, CLARENCE CENTER, NY, 14032, USA (Type of address: Registered Agent)
2012-08-16 2012-11-02 Address 32620 N. 15TH LANE, PHOENIX, AZ, 85085, USA (Type of address: Service of Process)
2012-08-16 2015-01-12 Address 32620 N. 15TH LANE, PHOENIX, AZ, 85085, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160307006512 2016-03-07 BIENNIAL STATEMENT 2016-03-01
150112006042 2015-01-12 BIENNIAL STATEMENT 2014-03-01
130510001005 2013-05-10 CERTIFICATE OF CHANGE 2013-05-10
121102000343 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
120816006254 2012-08-16 BIENNIAL STATEMENT 2012-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State