Name: | QUADRAMED QUANTIM CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2010 (15 years ago) |
Authority Date: | 24 Sep 2010 (15 years ago) |
Last Annual Report: | 01 Jun 2014 (11 years ago) |
Organization Number: | 0772079 |
Principal Office: | 1 WAYSIDE ROAD, BURLINGTON, MA 01803 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DANIEL TEMPESTA | Assistant Treasurer |
RICHARD BOOTH | Assistant Treasurer |
ROBERT J. MCDONOUGH | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS L. BEAUDOIN | President |
Name | Role |
---|---|
GARRISON R. SMITH | Assistant Secretary |
Name | Role |
---|---|
TODD M. DUCHENE | Secretary |
Name | Role |
---|---|
THOMAS L. BEAUDOIN | Director |
TODD M. DUCHENE | Director |
Name | Role |
---|---|
ROBERT J. MCDONOUGH | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Registered Agent name/address change | 2014-06-25 |
Annual Report | 2014-06-01 |
Principal Office Address Change | 2013-06-11 |
Annual Report | 2013-06-11 |
Annual Report | 2012-05-22 |
Annual Report | 2011-06-17 |
Application for Certificate of Authority(Corp) | 2010-09-24 |
Sources: Kentucky Secretary of State