QUANTITATIVE ANALYSIS SERVICE INC.

Name: | QUANTITATIVE ANALYSIS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1978 (47 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 526085 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 95 CHRISTOPHER COLUMBUS DR., FL. 12A, JERSEY CITY, NJ, United States, 07302 |
Principal Address: | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 CHRISTOPHER COLUMBUS DR., FL. 12A, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
MALVIN ROESCH | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-27 | 2013-05-29 | Address | 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1978-12-08 | 2013-05-29 | Address | 1004 KING ST, RYE, NY, 10573, USA (Type of address: Registered Agent) |
1978-12-08 | 1994-01-27 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181220016 | 2018-12-20 | ASSUMED NAME LLC INITIAL FILING | 2018-12-20 |
130529000401 | 2013-05-29 | SURRENDER OF AUTHORITY | 2013-05-29 |
940127002580 | 1994-01-27 | BIENNIAL STATEMENT | 1993-12-01 |
930112002205 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
A539050-5 | 1978-12-21 | CERTIFICATE OF AMENDMENT | 1978-12-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State