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 |
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