Search icon

QUADMO LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN WEEKES Chief Executive Officer 245 SARATOGA ROAD, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
STEPHEN WEEKES DOS Process Agent 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

History

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)

Filings

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