Search icon

QUATRA TRAVEL & FINANCIAL SERVICES LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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