Search icon

QUORUM INFORMATION TECHNOLOGIES (US) INC.

Company Details

Name: QUORUM INFORMATION TECHNOLOGIES (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 240 Waterford Bridge Rd, Suite 2200, The Tower Corporate Campus East Campus Hall, St. John's, NL, Canada, A1E 1E2

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MAURY MARKS Chief Executive Officer B28, 6020 - 2ND STREET SE, CALGARY, AB, Canada

History

Start date End date Type Value
2024-01-10 2024-01-10 Address B28, 6020 - 2ND STREET SE, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 2ND STREET, SE, B28, CALGARY, AB, CAN (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 240 WATERFORD BRIDGE RD STE 22, ST. JOHN'S, CAN (Type of address: Chief Executive Officer)
2019-11-04 2024-01-10 Address 240 WATERFORD BRIDGE RD STE 22, ST. JOHN'S, CAN (Type of address: Chief Executive Officer)
2017-11-01 2019-11-04 Address 136 CROSBIE RD, SUITE 301, ST. JOHN'S, CAN (Type of address: Chief Executive Officer)
2015-11-05 2017-11-01 Address 136 CROSBIE ROAD, SUITE 301, ST JOHN'S, CAN (Type of address: Principal Executive Office)
2015-11-05 2017-11-01 Address 136 CROSBIE RD, ST. JOHN'S, CAN (Type of address: Chief Executive Officer)
2015-03-18 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-18 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-21 2015-11-05 Address 11069 SHADOW CREEK, STERLING HEIGHTS, MI, 48313, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000095 2024-01-10 BIENNIAL STATEMENT 2024-01-10
211107000052 2021-11-07 BIENNIAL STATEMENT 2021-11-07
191104060859 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006181 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006266 2015-11-05 BIENNIAL STATEMENT 2015-11-01
150318000229 2015-03-18 CERTIFICATE OF CHANGE 2015-03-18
131121006023 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111128000219 2011-11-28 APPLICATION OF AUTHORITY 2011-11-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State