QUADRILLE WALLPAPERS AND FABRICS, INC.
Headquarter
Name: | QUADRILLE WALLPAPERS AND FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1969 (56 years ago) |
Entity Number: | 273261 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 1 North Lexington Avenue, Suite 401, White Plains, NY, United States, 10601 |
Principal Address: | 3143 ROUTE 9, Suite 3, VALATIE, NY, United States, 12184 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S KNOTT | Chief Executive Officer | 3143 ROUTE 9, SUITE 3, VALATIE, NY, United States, 12184 |
Name | Role | Address |
---|---|---|
FERGUSON COHEN LLP | DOS Process Agent | 1 North Lexington Avenue, Suite 401, White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2023-11-14 | 2023-11-14 | Address | 3143 ROUTE 9, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 3143 ROUTE 9, SUITE 3, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2023-11-14 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-12-23 | 2021-12-23 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001082 | 2023-11-14 | BIENNIAL STATEMENT | 2023-02-01 |
170523000864 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
160301002001 | 2016-03-01 | BIENNIAL STATEMENT | 2015-02-01 |
070313002951 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
C279379-2 | 1999-10-01 | ASSUMED NAME CORP INITIAL FILING | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State