Name: | QUINTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 16 Mar 2010 |
Entity Number: | 2731992 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 MADISON AVE STE 601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVE STE 601, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2010-03-16 | Address | 444 MADISON AVE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-04 | 2008-02-29 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, 6903, USA (Type of address: Service of Process) |
2002-02-15 | 2004-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100316000287 | 2010-03-16 | SURRENDER OF AUTHORITY | 2010-03-16 |
080229002052 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
040304002104 | 2004-03-04 | BIENNIAL STATEMENT | 2004-02-01 |
020501000196 | 2002-05-01 | AFFIDAVIT OF PUBLICATION | 2002-05-01 |
020501000197 | 2002-05-01 | AFFIDAVIT OF PUBLICATION | 2002-05-01 |
020215000047 | 2002-02-15 | APPLICATION OF AUTHORITY | 2002-02-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State