Name: | QUADRANGLE ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2000 (25 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 2511400 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-18 | 2010-05-06 | Address | 80 STATE STREET, 6TH FLR., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-05-18 | 2010-05-06 | Address | 80 STATE STREET, 6TH FLR., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000043 | 2019-07-03 | CERTIFICATE OF TERMINATION | 2019-07-03 |
SR-31265 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31264 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180807006463 | 2018-08-07 | BIENNIAL STATEMENT | 2018-05-01 |
160603006802 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
140522006181 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120710002227 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100609002906 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
100506000793 | 2010-05-06 | CERTIFICATE OF CHANGE | 2010-05-06 |
080514002319 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State