QUANTIX CORP.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | QUANTIX CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Jan 1994 |
Business ALEI: | 0293620 |
Annual report due: | 04 Jan 2026 |
Business address: | 128 N Pleasant Ave, Ridgewood, NJ, 07450-3523, United States |
Mailing address: | 128 N Pleasant Ave, Ridgewood, NJ, United States, 07450-3523 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cwelles@quantix.com |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUANTIX CORP., NEW YORK | 3611713 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JANICE WELLES | Director | 128 N Pleasant Ave, RIDGEWOOD, NJ, 07450, United States | 145 BEECHWOOD RD, RIDGEWOOD, NJ, 07450, United States |
CHRISTOPHER WELLES | Director | 128 N Pleasant Ave, Ridgewood, NJ, 07450, United States | 145 BEECHWOOD RD, RIDGEWOOD, NJ, 07450, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER WELLES | Officer | 128 N Pleasant Ave, Ridgewood, NJ, 07450, United States | 145 BEECHWOOD RD, RIDGEWOOD, NJ, 07450, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARCHIE WELLS | Agent | NONE, , United States | 1151 Prospect Rd, Cheshire, CT, 06410-1925, United States | +1 212-247-4720 | cwelles@quantix.com | 1151 PROSPECT RD., CHESHIRE, CT, 06410, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ISYS CORP. | QUANTIX CORP. | 1996-12-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012921991 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012357895 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0010787715 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0011255317 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0009938239 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0009464738 | 2023-05-31 | - | Annual Report | Annual Report | 2018 |
BF-0009464736 | 2023-05-31 | - | Annual Report | Annual Report | 2019 |
BF-0009464737 | 2023-05-31 | - | Annual Report | Annual Report | 2020 |
BF-0011786528 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005869038 | 2017-06-16 | - | Annual Report | Annual Report | 2016 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information