Search icon

QUICK TUBE SYSTEMS, INC.

Company Details

Name: QUICK TUBE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509219
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 24501 Hufsmith Kohrville Rd, #300, Tomball, TX, United States, 77375

DOS Process Agent

Name Role Address
QUICK TUBE SYSTEMS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIM LAYAOU Chief Executive Officer 24501 HUFSMITH KOHRVILLE RD, #300, TOMBALL, TX, United States, 77375

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 24501 HUFSMITH KOHRVILLE RD, #300, TOMBALL, TX, 77375, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 24501 HUFSMITH KOHRVILLE RD, #, TOMBALL, TX, 77375, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-05 Address 24501 HUFSMITH KOHRVILLE RD, #, TOMBALL, TX, 77375, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 24501 HUFSMITH KOHRVILLE RD, #, TOMBALL, TX, 77375, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-12 2023-03-11 Address 24501 HUFSMITH KOHRVILLE RD, #, TOMBALL, TX, 77375, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-08 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000334 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230311000040 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210312060330 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190308000199 2019-03-08 APPLICATION OF AUTHORITY 2019-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State