Search icon

QUADRAMED QUANTIM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: QUADRAMED QUANTIM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000422
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEITH R. DOLLIVER Chief Executive Officer ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

History

Start date End date Type Value
2024-09-03 2024-09-03 Address ONE MICROSOFT WAY, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 12110 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-09-03 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-08 2024-09-03 Address 12110 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001339 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220926002391 2022-09-26 BIENNIAL STATEMENT 2022-09-01
220426003126 2022-04-26 BIENNIAL STATEMENT 2020-09-01
220408000177 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
SR-55502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State