Name: | QUINCUNX OF WASHINGTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2021 (4 years ago) |
Entity Number: | 6297830 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | QUINCUNX OF WASHINGTON, LLC |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
EREGISTEREDAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-16 | Address | 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2021-10-06 | 2024-10-04 | Address | 17200 ne delfel rd, RIDGEFIELD, WA, 98642, 9480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003386 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
241016001170 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
211006003123 | 2021-10-06 | APPLICATION OF AUTHORITY | 2021-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6312687006 | 2020-04-06 | 0202 | PPP | 529 5TH AVE 4th Floor, NEW YORK, NY, 10017-4606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8699468706 | 2021-04-08 | 0202 | PPS | 529 5th Ave, New York, NY, 10017-4608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Mar 2025
Sources: New York Secretary of State