Search icon

QUANTEDGE USA INC.

Company Details

Name: QUANTEDGE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316941
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 540 MADISON AVE, SUITE 4B, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2023 453843537 2024-03-07 QUANTEDGE USA INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing SAM HUI
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2022 453843537 2023-02-22 QUANTEDGE USA INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-02-22
Name of individual signing SAM HUI
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2021 453843537 2022-02-14 QUANTEDGE USA INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-02-14
Name of individual signing DANIEL LOWEN
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2020 453843537 2021-02-16 QUANTEDGE USA INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-02-16
Name of individual signing DANIEL LOWEN
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2019 453843537 2020-03-18 QUANTEDGE USA INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVENUE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-18
Name of individual signing DANIEL LOWEN
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2018 453843537 2019-05-06 QUANTEDGE USA INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266930
Plan sponsor’s address 540 MADISON AVENUE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing DANIEL LOWEN
QUANTEDGE USA 401(K) PROFIT SHARING PLAN 2017 453843537 2018-05-18 QUANTEDGE USA INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2123266933
Plan sponsor’s address 540 MADISON AVENUE, SUITE 4B, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing DANIEL LOWEN

Chief Executive Officer

Name Role Address
SAM HUI Chief Executive Officer 540 MADISON AVE, SUITE 4B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
QUANTEDGE USA INC. DOS Process Agent 540 MADISON AVE, SUITE 4B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-01 Address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-01 2020-11-04 Address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-01 2024-11-01 Address 540 MADISON AVE, SUITE 4B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-11-01 Address 510 MADISON AVE, SUITE 2401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-11-01 Address 510 MADISON AVE, SUITE 2401, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-11-03 2018-11-01 Address 510 MADISON AVE, SUITE 2401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-06 2014-11-03 Address 510 MADISON AVE. STE. 2401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038365 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118000752 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201104060904 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101006760 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007458 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007287 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106000588 2012-11-06 APPLICATION OF AUTHORITY 2012-11-06

Date of last update: 15 Jan 2025

Sources: New York Secretary of State