Name: | QUATRO FINALE V LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2001 (24 years ago) |
Date of dissolution: | 02 Aug 2006 |
Entity Number: | 2614874 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT./DAVID PETERCSAK, 320 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BEAR, STEARN & CO INC. | DOS Process Agent | LEGAL DEPT./DAVID PETERCSAK, 320 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-12 | 2006-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060802000732 | 2006-08-02 | SURRENDER OF AUTHORITY | 2006-08-02 |
050331002328 | 2005-03-31 | BIENNIAL STATEMENT | 2005-03-01 |
030310002641 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010312000212 | 2001-03-12 | APPLICATION OF AUTHORITY | 2001-03-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State