Name: | QUADRISERV SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 31 May 2018 |
Entity Number: | 3013039 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 225 LIBERTY STREET, 10TH FLOOR, SUITE 1020, NEW YORK, NY, United States, 10281 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIAN LAMB | Chief Executive Officer | 225 LIBERTY STREET, 10TH FLOOR, SUITE 1020, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2016-11-02 | Address | 545 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2014-06-05 | 2016-09-09 | Address | 545 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2016-09-09 | Address | 545 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office) |
2010-03-04 | 2014-06-05 | Address | 529 FIFTH AVENUE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2014-06-05 | Address | 529 FIFTH AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2010-03-04 | Address | 529 FIFTH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2014-06-05 | Address | 529 FIFTH AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-02-13 | 2006-03-16 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180531000164 | 2018-05-31 | CERTIFICATE OF TERMINATION | 2018-05-31 |
161102000102 | 2016-11-02 | CERTIFICATE OF CHANGE | 2016-11-02 |
160909006234 | 2016-09-09 | BIENNIAL STATEMENT | 2016-02-01 |
140605002127 | 2014-06-05 | BIENNIAL STATEMENT | 2014-02-01 |
120402002353 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100304002168 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080213002424 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060316002276 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040213000439 | 2004-02-13 | APPLICATION OF AUTHORITY | 2004-02-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State