QUAD TERRA, INC.

Name: | QUAD TERRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2004 (21 years ago) |
Entity Number: | 3098418 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 84TH ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN CHOU | Chief Executive Officer | 585 84TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
QUAD TERRA, INC. | DOS Process Agent | 585 84TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 585 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-11-04 | Address | 585 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2012-09-10 | 2024-11-04 | Address | 585 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2020-09-01 | Address | 585 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2010-09-15 | 2012-09-10 | Address | 957 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003363 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
200901060869 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
120910006861 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
110711000093 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
100915002131 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State