Search icon

QUANTUM K CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM K CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2013 (12 years ago)
Date of dissolution: 01 May 2023
Entity Number: 4416206
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607
Principal Address: 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRON SCHOONERMAN DOS Process Agent 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607

Agent

Name Role Address
TERRON SCHOONERMAN Agent 348 N GOODMAN ST, ROCHESTER, NY, 14607

Chief Executive Officer

Name Role Address
TERRON SCHOONERMAN Chief Executive Officer 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-07-27 2023-06-08 Address 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-07-27 2023-06-08 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-06-08 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2023-07-27 2023-07-27 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608000035 2023-06-08 BIENNIAL STATEMENT 2023-06-01
230727004598 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
210630000992 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190614060114 2019-06-14 BIENNIAL STATEMENT 2019-06-01
171019000087 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State