Search icon

EYE QUARTO INC.

Company Details

Name: EYE QUARTO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849908
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 226 CITY RD, LONDON, United Kingdom, EC1V-2TT
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM KEISTER Chief Executive Officer 276 FIFTH AVE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-27 2012-10-01 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-27 2011-03-14 Address 226 CITY RD, LONDON, GBR (Type of address: Chief Executive Officer)
2005-01-31 2007-04-27 Address 276 FIFTH AVE, STE 205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-01-31 2007-04-27 Address 276 FIFTH AVE, STE 205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-12-27 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-12-27 2007-04-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001000526 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120830000431 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
110314002332 2011-03-14 BIENNIAL STATEMENT 2010-12-01
070427002507 2007-04-27 BIENNIAL STATEMENT 2006-12-01
050131002279 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021227000508 2002-12-27 APPLICATION OF AUTHORITY 2002-12-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State