Name: | QUATRO FINALE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1997 (27 years ago) |
Date of dissolution: | 16 Jun 2009 |
Entity Number: | 2169288 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090616000546 | 2009-06-16 | CERTIFICATE OF TERMINATION | 2009-06-16 |
070820002252 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
050824002476 | 2005-08-24 | BIENNIAL STATEMENT | 2005-08-01 |
030815002219 | 2003-08-15 | BIENNIAL STATEMENT | 2003-08-01 |
010820002241 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
000124000157 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990813002205 | 1999-08-13 | BIENNIAL STATEMENT | 1999-08-01 |
971112000059 | 1997-11-12 | AFFIDAVIT OF PUBLICATION | 1997-11-12 |
971112000055 | 1997-11-12 | AFFIDAVIT OF PUBLICATION | 1997-11-12 |
970806000505 | 1997-08-06 | APPLICATION OF AUTHORITY | 1997-08-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State