Name: | CUADCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1988 (37 years ago) |
Date of dissolution: | 09 Jul 2015 |
Entity Number: | 1241496 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747 |
Address: | 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ALBERT CUADRA | Chief Executive Officer | 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2010-04-28 | Address | 38 NEW STREET STE #2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2010-04-28 | Address | 38 NEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-04-11 | 2010-04-28 | Address | 38 NEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-06-21 | 2006-03-23 | Address | 37-19 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2000-04-11 | Address | 691 WALT WHITMAN ROAD, #208, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150709000868 | 2015-07-09 | CERTIFICATE OF DISSOLUTION | 2015-07-09 |
120613002469 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100428002115 | 2010-04-28 | BIENNIAL STATEMENT | 2010-03-01 |
080324002153 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060323003123 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State