QUANTUM VISUAL IMAGING, CORP.

Name: | QUANTUM VISUAL IMAGING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2010 (15 years ago) |
Entity Number: | 3960182 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 4402 11th St, Suite 304, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON SPURLIN | Chief Executive Officer | 4402 11TH ST, SUITE 304, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MARY SPURLIN | DOS Process Agent | 4402 11th St, Suite 304, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 4402 11TH ST, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 4402 11TH ST, SUITE 304, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2024-06-03 | Address | 4402 11TH ST, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-10 | 2024-06-03 | Address | 4609 11TH STREET, LIC, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000548 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220124003859 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
120809002787 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100610000416 | 2010-06-10 | CERTIFICATE OF INCORPORATION | 2010-06-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State