Search icon

QUANTUMX DISTRIBUTION LLC

Company Details

Name: QUANTUMX DISTRIBUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529538
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-20 2025-04-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-20 2025-04-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-08-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-08 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-08 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415002062 2025-04-15 BIENNIAL STATEMENT 2025-04-15
240820000917 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220930008662 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017636 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210414060045 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190408010238 2019-04-08 ARTICLES OF ORGANIZATION 2019-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State