Name: | QUATRA TRAVEL & FINANCIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2001 (24 years ago) |
Date of dissolution: | 31 Jan 2014 |
Entity Number: | 2641313 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-05 | 2003-12-22 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-06-05 | 2003-12-22 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-05-21 | 2001-06-05 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-05-21 | 2001-06-05 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131000835 | 2014-01-31 | ARTICLES OF DISSOLUTION | 2014-01-31 |
130507006279 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110822002899 | 2011-08-22 | BIENNIAL STATEMENT | 2011-05-01 |
090423002359 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070524002623 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050516002332 | 2005-05-16 | BIENNIAL STATEMENT | 2005-05-01 |
031222000368 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
030729002118 | 2003-07-29 | BIENNIAL STATEMENT | 2003-05-01 |
010711000473 | 2001-07-11 | AFFIDAVIT OF PUBLICATION | 2001-07-11 |
010709000050 | 2001-07-09 | AFFIDAVIT OF PUBLICATION | 2001-07-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State