Search icon

QUATRO FINALE LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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