Name: | QUARTET HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2015 (10 years ago) |
Entity Number: | 4695430 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 114 W 41ST ST, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
PUNEET SINGH | Chief Executive Officer | 114 W 41ST ST, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 114 W 41ST ST, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 114 W 41ST ST, 5 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2023-03-06 | Address | 114 W 41ST ST, 5 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-20 | 2021-01-13 | Address | 119 W 40TH ST, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306001489 | 2023-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-03 |
230124001044 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210113060428 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
171120006016 | 2017-11-20 | BIENNIAL STATEMENT | 2017-01-01 |
150116000329 | 2015-01-16 | APPLICATION OF AUTHORITY | 2015-01-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State