Search icon

QUADEQUINA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: QUADEQUINA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1990 (35 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 1440353
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1133 AVE OF THE AMERICAS, STE 2200, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT B SHEA Chief Executive Officer 1133 AVE OF AMERICAS, STE 2200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-28 2023-07-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-05-02 2006-05-02 Address 811 JENNIFER, PO BOX 4462, INCLINE VILLAGE, NV, 89450, USA (Type of address: Principal Executive Office)
2000-05-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-21 2023-07-12 Address 1133 AVE OF AMERICAS, STE 2200, NEW YORK, NY, 10036, 6710, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-05-02 Address 811 JENNIFER, PO BOX 4462, INCLINE VILLAGE, NV, 89450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230712001568 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
200406061091 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-18333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006739 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160411006116 2016-04-11 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State