Name: | QUATRO FINALE III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2000 (25 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 2508040 |
ZIP code: | 11245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 CHASE METROTECH CENTRE, BROOKLYN, NY, United States, 11245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 CHASE METROTECH CENTRE, BROOKLYN, NY, United States, 11245 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2009-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-09 | 2009-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000920 | 2009-05-08 | SURRENDER OF AUTHORITY | 2009-05-08 |
080513002549 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060522002555 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040514002679 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020528002006 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000908000221 | 2000-09-08 | AFFIDAVIT OF PUBLICATION | 2000-09-08 |
000908000217 | 2000-09-08 | AFFIDAVIT OF PUBLICATION | 2000-09-08 |
000509000507 | 2000-05-09 | APPLICATION OF AUTHORITY | 2000-05-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State