Search icon

QUOTRON SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUOTRON SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1960 (65 years ago)
Entity Number: 130314
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019
Address: GENERAL COUNSEL, 1700 BROADWAY - 40TH FL., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL SANDERSON Chief Executive Officer 1700 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REUTERS AMERICA DOS Process Agent GENERAL COUNSEL, 1700 BROADWAY - 40TH FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-04-22 1998-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-04-10 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-04-10 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-09 1998-07-10 Address 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-07-10 Address 77 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980710002318 1998-07-10 BIENNIAL STATEMENT 1998-07-01
970422000758 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960410000540 1996-04-10 CERTIFICATE OF CHANGE 1996-04-10
930923003678 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930309003233 1993-03-09 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-22
Type:
Complaint
Address:
325 HUDSON ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1993-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUOTRON SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
JOSEPHTHAL, LYON
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KNESZ
Party Role:
Plaintiff
Party Name:
QUOTRON SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-09-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
QUOTRON SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
AUTOMATIC DATA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State