Search icon

QUAD THREE SERVICES, P.C.

Company Details

Name: QUAD THREE SERVICES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635975
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 37 N WASHINGTON ST, WILKES-BARRE, PA, United States, 18701

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES P PALUMBO Chief Executive Officer 37 N WASHINGTON ST, WILKES-BARRE, PA, United States, 18701

History

Start date End date Type Value
2003-06-11 2009-05-11 Address 37 N WASHINGTON ST, WILKES-BARRE, PA, 18701, USA (Type of address: Chief Executive Officer)
2001-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150505006725 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006142 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110603002159 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090511003010 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070720002880 2007-07-20 BIENNIAL STATEMENT 2007-05-01
050715002802 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030611002743 2003-06-11 BIENNIAL STATEMENT 2003-05-01
010507000302 2001-05-07 APPLICATION OF AUTHORITY 2001-05-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State