Search icon

QUENTIS THERAPEUTICS, INC.

Company Details

Name: QUENTIS THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2016 (9 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 4922043
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: p.o. box 547, HARRISON, NY, United States, 10528
Principal Address: 430 E 29th St, Fl 10, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 547, HARRISON, NY, United States, 10528

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
MICHAEL ABERMAN Chief Executive Officer 430 EAST 29TH STREET, SUITE 1005, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
475146433
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address SUITE 1005 430 EAST 29TH STREE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 430 EAST 29TH STREET, SUITE 1005, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-09-05 Address SUITE 1005 430 EAST 29TH STREE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-31 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004409 2023-07-19 SURRENDER OF AUTHORITY 2023-07-19
221005000617 2022-10-05 BIENNIAL STATEMENT 2022-03-01
190304060015 2019-03-04 BIENNIAL STATEMENT 2018-03-01
160719000356 2016-07-19 CERTIFICATE OF AMENDMENT 2016-07-19
160331000151 2016-03-31 APPLICATION OF AUTHORITY 2016-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State