Search icon

QUANTICATE INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUANTICATE INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID UNDERWOOD Chief Executive Officer BEVAN HOUSE, 9-11 BANCROFT COURT, HITCHIN UNITED KINGDOM, United Kingdom, SG5 1LH

History

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)

Filings

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