QUARTET SALES, INC.

Name: | QUARTET SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1966 (59 years ago) |
Entity Number: | 195694 |
ZIP code: | 07105 |
County: | New York |
Place of Formation: | New York |
Address: | GERALD W SERNAU, 436 FERRY ST, NEWARK, NJ, United States, 07105 |
Principal Address: | 436 FERRY ST, NEWARK, NJ, United States, 07105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C ZAKARIN | Chief Executive Officer | 436 FERRY ST, NEWARK, NY, United States, 07105 |
Name | Role | Address |
---|---|---|
ROBERT C ZAKARIN | DOS Process Agent | GERALD W SERNAU, 436 FERRY ST, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2006-03-23 | Address | GERALD W SERNAU, 436 FERRY ST, NEWARK, NJ, 07105, 3929, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2006-03-23 | Address | GERALD W SERNAU, 436 FERRY ST, NEWARK, NJ, 07105, 3929, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1998-04-22 | Address | GERALD W. SERNAU, 116 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1998-04-22 | Address | 116 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-23 | 1998-04-22 | Address | 116 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060323003298 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
040407002519 | 2004-04-07 | BIENNIAL STATEMENT | 2004-02-01 |
020206002278 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000314002926 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980422002472 | 1998-04-22 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State