Search icon

QUANTREX CORPORATION

Headquarter

Company Details

Name: QUANTREX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1971 (54 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 317718
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
6a929f04-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
836535
State:
FLORIDA
Type:
Headquarter of
Company Number:
0011179
State:
CONNECTICUT

History

Start date End date Type Value
1982-03-11 1985-10-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 2000
1973-10-12 1986-05-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-10-12 1986-05-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-05-30 1982-03-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1971-11-10 1972-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190304031 2019-03-04 ASSUMED NAME CORP INITIAL FILING 2019-03-04
DP-1006799 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B357926-2 1986-05-13 CERTIFICATE OF AMENDMENT 1986-05-13
B274965-14 1985-10-07 CERTIFICATE OF AMENDMENT 1985-10-07
A868904-2 1982-05-17 CERTIFICATE OF AMENDMENT 1982-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State