Search icon

QUANTUM LS LLC

Company Details

Name: QUANTUM LS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523035
ZIP code: 20190
County: Rockland
Foreign Legal Name: QUANTUM LS LLC
Address: 11501 Sunset Hills Rd., Suite 400, Reston, VA, United States, 20190

DOS Process Agent

Name Role Address
FUNDATION GROUP LLC DOS Process Agent 11501 Sunset Hills Rd., Suite 400, Reston, VA, United States, 20190

History

Start date End date Type Value
2024-02-01 2025-03-17 Address 11501 Sunset Hills Rd., Suite 400, Reston, VA, 20190, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 3 W. 35TH ST., 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-29 2020-02-03 Address 9 EAST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-03 2015-01-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002395 2025-03-17 CERTIFICATE OF AMENDMENT 2025-03-17
240201037738 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220207000369 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200203060615 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007077 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160526006181 2016-05-26 BIENNIAL STATEMENT 2016-02-01
150129000840 2015-01-29 CERTIFICATE OF CHANGE 2015-01-29
140527000512 2014-05-27 CERTIFICATE OF PUBLICATION 2014-05-27
140203000091 2014-02-03 APPLICATION OF AUTHORITY 2014-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105681 Other Statutory Actions 2021-06-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-30
Termination Date 2022-09-28
Section 1442
Sub Section NR
Status Terminated

Parties

Name WALLACE
Role Plaintiff
Name QUANTUM LS LLC
Role Defendant
1706167 Trademark 2017-10-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-23
Termination Date 2018-03-02
Date Issue Joined 2017-12-15
Section 1114
Status Terminated

Parties

Name QUANTUM LS LLC
Role Plaintiff
Name UNITED SECURE CAPITAL L,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State