QUARTERSPOT, INC.

Name: | QUARTERSPOT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2013 (12 years ago) |
Entity Number: | 4411228 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205 |
Principal Address: | 5271 California Ave, Suite 270, Irvine, CA, United States, 92617 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEREMY ROSENTHAL | Chief Executive Officer | 5271 CALIFORNIA AVE, SUITE 270, IRVINE, NY, United States, 92617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 5271 CALIFORNIA AVE, SUITE 270, IRVINE, NY, 92617, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 345 SEVENTH AVENUE, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 5271 CALIFORNIA AVE, SUITE 270, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 5271 CALIFORNIA AVE, SUITE 270, IRVINE, NY, 92617, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 345 SEVENTH AVENUE, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001748 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230609001619 | 2023-06-09 | BIENNIAL STATEMENT | 2023-05-01 |
210512060124 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190529060047 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170524006116 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State