Name: | QUANTUM PHARMICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Jan 1996 |
Entity Number: | 829266 |
ZIP code: | 22206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 22206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 22206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 22206 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-30 | 1995-08-16 | Address | 10 EDISON ST. EAST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1985-11-13 | 1985-11-13 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1985-11-13 | 1987-04-30 | Address | 26 EDISON STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1985-11-13 | 1985-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1983-03-18 | 1985-11-13 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960126000534 | 1996-01-26 | CERTIFICATE OF DISSOLUTION | 1996-01-26 |
950816000171 | 1995-08-16 | CERTIFICATE OF CHANGE | 1995-08-16 |
B490553-2 | 1987-04-30 | CERTIFICATE OF AMENDMENT | 1987-04-30 |
B287613-13 | 1985-11-13 | CERTIFICATE OF AMENDMENT | 1985-11-13 |
A985496-3 | 1983-06-01 | CERTIFICATE OF AMENDMENT | 1983-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State