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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 547, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
MICHAEL ABERMAN | Chief Executive Officer | 430 EAST 29TH STREET, SUITE 1005, NEW YORK, NY, United States, 10016 |
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) |
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