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
Name | Role | Address |
---|---|---|
MR. BILL SRODA | Agent | C/O CORELLI & LIPUMA, LLP, 501 AUDUBON PARKWAY, #202, AMHERST, NY, 14228 |
Name | Role | Address |
---|---|---|
MR. BILL SRODA | DOS Process Agent | C/O CORELLI & LIPUMA, LLP, 501 AUDUBON PARKWAY, #202, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
LINDA PINGTELLA | Chief Executive Officer | 8585 E. HARTFORD DR., SUITE 600, SCOTTSDALE, AZ, United States, 85255 |
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) |
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