Search icon

QUANTIX CORP.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of QUANTIX CORP., NEW YORK 3611713 NEW YORK

Director

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change ISYS CORP. QUANTIX CORP. 1996-12-02

Filing

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
See something incorrect or outdated? Let us know

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