QUADRISERV, INC.

Name: | QUADRISERV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071484 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 529 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS PERNA | Chief Executive Officer | 529 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2010-07-27 | Address | 529 FIFTH AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2012-07-23 | Address | 529 FIFTH AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2019-01-28 | Address | 111 EIGHT AVE, REPRESENTATION DEPT 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-28 | 2006-06-26 | Address | ONE NORTH END AVE STE 1129, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120723002347 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100727002166 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080721002790 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060626002419 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State