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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM KEISTER | Chief Executive Officer | 276 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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