Name: | QUANTICATE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2008 (17 years ago) |
Entity Number: | 3645455 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8601 Six Forks Road, Suite 400, Raleigh, NC, United States, 27615 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
QUANTICATE INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID UNDERWOOD | Chief Executive Officer | BEVAN HOUSE, 9-11 BANCROFT COURT, HITCHIN UNITED KINGDOM, United Kingdom, SG5 1LH |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | BEVAN HOUSE, 9-11 BANCROFT COURT, HITCHIN, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003957 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220829001012 | 2022-08-29 | BIENNIAL STATEMENT | 2022-03-01 |
SR-49443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080317000709 | 2008-03-17 | APPLICATION OF AUTHORITY | 2008-03-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State