QDRO ADVISORS, INC.

Name: | QDRO ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1996 (29 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 2086476 |
ZIP code: | 11790 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 MILLS ROAD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A TREACY | DOS Process Agent | 6 MILLS ROAD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THOMAS A TREACY | Chief Executive Officer | 6 MILLS ROAD, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-10 | 2007-12-07 | Name | QDRO ADVISOR, INC. |
2000-11-09 | 2008-11-10 | Address | 1344 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2000-11-09 | 2008-11-10 | Address | 1344 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2008-11-10 | Address | 1344 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-11-09 | Address | 6 MILLS RD, STONY BROOK, NY, 11790, 2120, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000397 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
121120002422 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101115002019 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081110002593 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
071207000453 | 2007-12-07 | CERTIFICATE OF AMENDMENT | 2007-12-07 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State