Name: | QUADRINO & SCHWARTZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1975746 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY RD, STE 900, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN S SCHWARTZ | Chief Executive Officer | 666 OLD COUNTRY RD, STE 900, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 OLD COUNTRY RD, STE 900, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2021-12-11 | Address | 666 OLD COUNTRY RD, STE 900, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2021-12-11 | Address | 666 OLD COUNTRY RD, STE 900, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-11-24 | 2003-11-03 | Address | 666 OLD COUNTRY RD, STE 207, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 2003-11-03 | Address | 666 OLD COUNTRY RD, STE 207, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-11-21 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000305 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
111216002259 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
100401003462 | 2010-04-01 | BIENNIAL STATEMENT | 2009-11-01 |
071121002894 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060105003057 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State