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
Name | Role | Address |
---|---|---|
MAURO CATENACCI | DOS Process Agent | 261 E 10TH ST, 13, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MAURO CATENACCI | Chief Executive Officer | 261 E 10TH ST, 13, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
SIMON ASSAAD | Agent | 353 EAST 15TH STREET, APARTMENT 3, NEW YORK, NY, 10003 |
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) |
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