Terminated
Updated 5/27/2024 4:05:47 AM

Quantum Healthcare Services LLC

Quantum Healthcare Services LLC is a Foreign Limited Liability Company located in Goodyear, AZ. The company was incorporated on October 13, 2022, under the Washington Secretary of State’s registration number 604987309. It is currently listed as an terminated entity.

The principal and mailing address of Quantum Healthcare Services LLC is 17546 W Maricopa St, Goodyear, AZ, 85338-4701, United States, where all official business activities and communication are managed.

For legal purposes, Somen Paul serves as the registered agent for the company, located at 106 Rose St, Union Gap, WA, 98903-1956, United States, handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Quantum Healthcare Services LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604987309
Date Filed October 13, 2022
Company Age 2 years 6 months
State AZ
Status Terminated
Expiration Date 10/31/2023
Inactive Date 2/3/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Health Care, Social Assistance & Service Organization, Other Services, 1. Professional Employer Organizations 2.temporary Help Services

The data on Quantum Healthcare Services LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/27/2024.

Contact details

Principal Address

17546 W Maricopa St
Goodyear, AZ, 85338-4701, United States

Mailing Address

17546 W Maricopa St
Goodyear, AZ, 85338-4701, United States

Registered Agent Information

Somen Paul
106 Rose St
Union Gap, WA, 98903-1956, United States

Governors

Akvinder, Kaur
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 2/3/2024
Effective Date 2/3/2024
Description
Event Type Delinquent Annual Report Notice
Filed Date 11/1/2023
Effective Date 11/1/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 9/1/2023
Effective Date 9/1/2023
Description
Event Type Foreign Registration Statement
Filed Date 10/13/2022
Effective Date 10/13/2022
Description

Annual Reports

No Annual Reports Filed

Document Images

More...