Detail by Officer/Registered Agent Name
Foreign Profit Corporation
QUANTAM CORP.
Filing Information
F10000000480
27-1753263
01/28/2010
NY
INACTIVE
WITHDRAWAL
10/19/2020
NONE
Principal Address
Changed: 02/27/2015
1395 BRICKELL AVE
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Changed: 02/27/2015
Mailing Address
Changed: 10/19/2020
295 MADISON AVENUE
12TH FLOOR
NEW YORK, NY 10022
12TH FLOOR
NEW YORK, NY 10022
Changed: 10/19/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/19/2020
Registered Agent Revoked: 10/19/2020
Officer/Director Detail
Name & Address
Title President
DUPONT, MAXIME
Title DIR
DUPONT, MAXIME
Title Director, VP
Villemazet, Jerome
Title Secretary
Scott, Melinda, Esq.
Title Treasurer
DUPONT, MAXIME
Title President
DUPONT, MAXIME
1395 BRICKELL AVE
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Title DIR
DUPONT, MAXIME
1395 BRICKELL AVE
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Title Director, VP
Villemazet, Jerome
1395 BRICKELL AVE
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Title Secretary
Scott, Melinda, Esq.
Scott Goldring Associates
880 THIRD AVENUE
16TH FLOOR
NEW YORK, NY 10022
880 THIRD AVENUE
16TH FLOOR
NEW YORK, NY 10022
Title Treasurer
DUPONT, MAXIME
1395 BRICKELL AVE
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2017 | 04/26/2017 |
2018 | 04/30/2018 |
2019 | 04/30/2019 |
Document Images