Search icon

QUENTEC ASSET MANAGEMENT LLC

Company Details

Name: QUENTEC ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2012 (13 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 4259960
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: JEFFREY MEAD, 575 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUENTEC ASSET MANAGEMENT 401K PS PLAN 2015 444465063 2019-09-12 QUENTEC ASSET MANAGEMENT 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 523900
Sponsor’s telephone number 3472160626
Plan sponsor’s address 477 MADISON AVE STE 619, NEW YORK, NY, 100225802

Signature of

Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing KEN HAHN
QUENTEC ASSET MANAGEMENT 401K PS PLAN 2014 444465063 2015-07-14 QUENTEC ASSET MANAGEMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 523900
Sponsor’s telephone number 2122574000
Plan sponsor’s address 515 MADISON AVE 14C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JEFFERY MEAD
QUENTEC ASSET MANAGEMENT 401K PS PLAN 2013 444465063 2014-06-10 QUENTEC ASSET MANAGEMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 523900
Sponsor’s telephone number 2122574000
Plan sponsor’s address 515 MADISON AVE 14C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing JEFFERY MEAD
QUENTEC ASSET MANAGEMENT 401K PS PLAN 2012 444465063 2013-07-24 QUENTEC ASSET MANAGEMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 523900
Sponsor’s telephone number 2122574000
Plan sponsor’s address 515 MADISON AVE 14C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing JEFFERY MEAD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JEFFREY MEAD, 575 LEXINGTON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-03-12 2018-09-04 Address ATTN: OLYMBIA LAM, 575 LEXINGTON AVENUE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-18 2015-03-12 Address ATTENTION: KENNETH HAHN, 515 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000127 2018-09-04 SURRENDER OF AUTHORITY 2018-09-04
150312000263 2015-03-12 CERTIFICATE OF AMENDMENT 2015-03-12
130312000640 2013-03-12 CERTIFICATE OF PUBLICATION 2013-03-12
120618000339 2012-06-18 APPLICATION OF AUTHORITY 2012-06-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State