Name: | ANTIAGING QUANTUM LIVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2014 (10 years ago) |
Entity Number: | 4685866 |
ZIP code: | 10105 |
County: | New York |
Address: | 1345 avenue of the americas, 33rd fl, NEW YORK, NY, United States, 10105 |
Principal Address: | 135-22 NORTHERN BLVD, New York, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1345 avenue of the americas, 33rd fl, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
BARRY WAN | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, United States, 10105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 135-22 NORTHERN BLVD, 2 FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2024-06-06 | Address | 1345 avenue of the americas, 33rd fl, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2023-08-28 | 2024-06-06 | Address | 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 135-22 NORTHERN BLVD, 2 FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004058 | 2024-06-06 | CERTIFICATE OF AMENDMENT | 2024-06-06 |
230828000497 | 2023-08-24 | CERTIFICATE OF CORRECTION | 2023-08-24 |
230821004102 | 2023-08-21 | CERTIFICATE OF CORRECTION | 2023-08-21 |
230731004159 | 2023-07-31 | BIENNIAL STATEMENT | 2022-12-01 |
230801008636 | 2023-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State