Search icon

QUANTAM CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUANTAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2010 (15 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 3904804
ZIP code: 10017
County: New York
Place of Formation: New York
Address: MAXINE DUPONT, 295 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10017
Principal Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE DUPONT Chief Executive Officer 295 MADISON AVENUE 12TH FLOOR, 12TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SCOTT GOLDRING ASSOCIATES DOS Process Agent MAXINE DUPONT, 295 MADISON AVE 12TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F10000000480
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2014-03-19 2019-02-25 Address 100 N BISCAYNE BLVD, STE 3032, MIAMI, FL, 33132, USA (Type of address: Principal Executive Office)
2014-03-19 2019-02-25 Address 100 N BISCAYNE BLVD, STE 3032, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2014-03-19 2019-02-25 Address MAXINE DUPONT, 295 MADISON AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-13 2014-03-19 Address 601 BRICKELL KEY DR, STE 1080, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2012-04-13 2014-03-19 Address 601 BRICKELL KEY DR, STE 1080, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210310000681 2021-03-10 CERTIFICATE OF DISSOLUTION 2021-03-10
190225060178 2019-02-25 BIENNIAL STATEMENT 2018-01-01
140319002011 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120413002568 2012-04-13 BIENNIAL STATEMENT 2012-01-01
101115000593 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State