Search icon

QUANTHOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTHOUSE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (18 years ago)
Entity Number: 3600740
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 385 Bourke Street, Level 16, Melbourne, VIC, Australia, 3000

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
CAMERON WILLIAMSON Chief Executive Officer 385 BOURKE STREET, LEVEL 16, MELBOURNE, VIC, Australia, 3000

Form 5500 Series

Employer Identification Number (EIN):
261291163
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 385 BOURKE STREET, LEVEL 16, MELBOURNE, VIC, AUS (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 86 BOULEVARD HEUSSMANN, PARIS, 2035, FRA (Type of address: Chief Executive Officer)
2021-03-03 2024-03-13 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-03-03 2024-03-13 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-02-11 2024-03-13 Address 86 BOULEVARD HEUSSMANN, PARIS, 2035, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003826 2024-03-13 BIENNIAL STATEMENT 2024-03-13
210303000332 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
200211060196 2020-02-11 BIENNIAL STATEMENT 2019-12-01
190506002030 2019-05-06 BIENNIAL STATEMENT 2017-12-01
131202000323 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State