Name: | QUADRILLION PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1997 (28 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2146416 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | GOALMING BUSINESS CENTRE, WOOLSACK WAY GODALMING, SURREY, United Kingdom, GU71X-W |
Address: | 230 5TH AVE, STE 512, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVE, STE 512, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GRAHAM SUTTON QUADRILLION PUBLISHING LTD | Chief Executive Officer | GODALMING BUSINESS CENTRE, WOOLSACK WAY GODALMING, SURREY, United Kingdom, GU71X-W |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 1999-10-14 | Address | 230 FIFTH AVENUE, ROOM #512, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526396 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991014002192 | 1999-10-14 | BIENNIAL STATEMENT | 1999-05-01 |
970523000073 | 1997-05-23 | APPLICATION OF AUTHORITY | 1997-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State