Name: | QUADMO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1991 (33 years ago) |
Entity Number: | 1599624 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN WEEKES | Chief Executive Officer | 245 SARATOGA ROAD, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
STEPHEN WEEKES | DOS Process Agent | 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 245 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-09-12 | Address | 245 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-12 | Address | 245 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-12-12 | Address | 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-01-10 | 2023-09-12 | Address | 245 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2023-09-12 | Address | 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-12-04 | 2012-01-10 | Address | 1588 ROUTE 9, HALFMOON, NY, 12065, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2012-01-10 | Address | 245 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2012-01-10 | Address | C/O EMPIRE GAS PLUS, 1588 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002317 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
230912003519 | 2023-09-12 | BIENNIAL STATEMENT | 2021-12-01 |
191210060112 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201007327 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202007143 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140115006372 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120110002277 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091231002722 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071204002968 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060120002047 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State