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
Name | Role | Address |
---|---|---|
LESLIE YEAMANS | Chief Executive Officer | 106 CORPORATE PARK DR, STE 104, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LES YEAMANS, 106 CORPORATE PARK DR, STE 104, WHITE PLAINS, NY, United States, 10604 |
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) |
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