QUANTA TECH, INC.

Name: | QUANTA TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187429 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 BROAD ST, STE 3502, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O KUB PARTNERS INC | DOS Process Agent | 60 BROAD ST, STE 3502, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHANE HADIDA | Chief Executive Officer | C/O KUB PARTNERS INC, 60 BROAD, STE 3502, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2013-05-07 | Address | 60 BROAD ST, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2013-05-07 | Address | 60 BROAD ST, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-08-23 | 2013-05-07 | Address | 60 BROAD ST, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2010-08-23 | Address | C/O NATEXIS PRAMEX, 1251 AVE OF THE AMERICAS 39 FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2010-08-23 | Address | 1111 W 23RD ST, STE 500, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002474 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110502003320 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
101019000613 | 2010-10-19 | CERTIFICATE OF CHANGE | 2010-10-19 |
100823002214 | 2010-08-23 | BIENNIAL STATEMENT | 2010-04-01 |
070426002703 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State