Search icon

IT QUADRANT, INC.

Company Details

Name: IT QUADRANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1997 (28 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 2179630
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: LES YEAMANS, 106 CORPORATE PARK DR, STE 104, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE YEAMANS Chief Executive Officer 106 CORPORATE PARK DR, STE 104, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LES YEAMANS, 106 CORPORATE PARK DR, STE 104, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133969329
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-24 1999-11-10 Name NORTH AMERICAN SYSTEMS GROUP INC.
1997-09-11 1997-09-24 Name NORTH AMERICA SYSTEMS GROUP INC.
1997-09-11 2000-01-13 Address 65 SHEPHERDS DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722000856 2013-07-22 CERTIFICATE OF DISSOLUTION 2013-07-22
010912002129 2001-09-12 BIENNIAL STATEMENT 2001-09-01
000113002397 2000-01-13 BIENNIAL STATEMENT 1999-09-01
991110000506 1999-11-10 CERTIFICATE OF AMENDMENT 1999-11-10
970924000329 1997-09-24 CERTIFICATE OF AMENDMENT 1997-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State