QUANTILUS, INC.

Name: | QUANTILUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 3096281 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VENKAT DEVINENI | Chief Executive Officer | 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
QUANTILUS, INC. | DOS Process Agent | 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, United States, 10020 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2020-09-04 | 2021-10-04 | Address | 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-09-04 | 2021-10-04 | Address | 1270 AVENUE OF THE AEMRICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2020-09-04 | Address | 61 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2018-08-16 | 2020-09-04 | Address | 61 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2017-09-08 | 2018-08-16 | Address | 111 BROADWAY SUITE 1205, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004000131 | 2021-10-01 | CERTIFICATE OF TERMINATION | 2021-10-01 |
200904060262 | 2020-09-04 | BIENNIAL STATEMENT | 2020-08-01 |
180816006057 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
170908006009 | 2017-09-08 | BIENNIAL STATEMENT | 2016-08-01 |
150424002022 | 2015-04-24 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State