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 |
Name | Role | Address |
---|---|---|
FUNDATION GROUP LLC | DOS Process Agent | 11501 Sunset Hills Rd., Suite 400, Reston, VA, United States, 20190 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2105681 | Other Statutory Actions | 2021-06-30 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALLACE |
Role | Plaintiff |
Name | QUANTUM LS LLC |
Role | Defendant |
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