Name: | QUINTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 3300918 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-01-04 | 2014-11-13 | Address | 46 STATE ST., 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-04 | 2012-01-24 | Address | 46 STATE ST., 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000890 | 2017-08-22 | ARTICLES OF DISSOLUTION | 2017-08-22 |
160119006001 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
141113000436 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
140107006057 | 2014-01-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002978 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
101012002844 | 2010-10-12 | BIENNIAL STATEMENT | 2010-01-01 |
071211002932 | 2007-12-11 | BIENNIAL STATEMENT | 2008-01-01 |
061005000162 | 2006-10-05 | CERTIFICATE OF PUBLICATION | 2006-10-05 |
060104001238 | 2006-01-04 | ARTICLES OF ORGANIZATION | 2006-01-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State