Name: | QUANTUM INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1974 (51 years ago) |
Entity Number: | 355628 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SHAPER | Chief Executive Officer | 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
QUANTUM INSTRUMENTS, INC. | DOS Process Agent | 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-20 | 2020-11-24 | Address | 105 OVERLOOK, SUITE 167, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2018-12-20 | 2020-11-24 | Address | 105 OVERLOOK, SUITE 167, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2016-11-09 | 2018-12-20 | Address | 3-1 PARK PLAZA, SUITE 167, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2016-11-09 | 2018-12-20 | Address | 3-1 PARK PLAZA,, SUITE 167, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2015-01-05 | 2018-12-20 | Address | 3-1 PARK PLAZA, SUITE 167, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060510 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
20190214084 | 2019-02-14 | ASSUMED NAME LLC INITIAL FILING | 2019-02-14 |
181220006384 | 2018-12-20 | BIENNIAL STATEMENT | 2018-11-01 |
161109006363 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
150105006562 | 2015-01-05 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State