Search icon

QUADROFILM INC.

Company Details

Name: QUADROFILM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1889621
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 261 E 10TH ST, 13, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO CATENACCI DOS Process Agent 261 E 10TH ST, 13, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MAURO CATENACCI Chief Executive Officer 261 E 10TH ST, 13, NEW YORK, NY, United States, 10009

Agent

Name Role Address
SIMON ASSAAD Agent 353 EAST 15TH STREET, APARTMENT 3, NEW YORK, NY, 10003

History

Start date End date Type Value
2001-02-01 2003-01-23 Address 207 EAST 5TH ST, #14, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-02-01 2003-01-23 Address 207 EAST 5TH ST, #14, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-23 Address 207 EAST 5TH ST, #14, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-05-15 2001-02-01 Address 20 HARRISON STREET, #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-05-15 2001-02-01 Address 20 HARRISON STREET, #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-05-15 2001-02-01 Address 20 HARRISON STREET, #2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-01-30 1997-05-15 Address 353 EAST 15TH STREET, APARTMENT 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1666649 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030123002385 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010201002772 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990114002439 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970515002456 1997-05-15 BIENNIAL STATEMENT 1997-01-01
950130000236 1995-01-30 CERTIFICATE OF INCORPORATION 1995-01-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State