Name: | QUANTUM AVIATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3528844 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Georgia |
Principal Address: | 1720 EPPS BRIDGE PKWY, STE 108 304, ATHENS, GA, United States, 30606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A KENNEDY | Chief Executive Officer | 1720 EPPS BRIDGE PKWY, STE 108 304, ATHENS, GA, United States, 30606 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-11 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179181 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120816000335 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
110830003399 | 2011-08-30 | BIENNIAL STATEMENT | 2011-06-01 |
090622002673 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070611000023 | 2007-06-11 | APPLICATION OF AUTHORITY | 2007-06-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State