Search icon

QUADRANGLE EQUITY MANAGEMENT LLC

Company Details

Name: QUADRANGLE EQUITY MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 03 Feb 2011
Entity Number: 3358638
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1386112 375 PARK AVENUE, NEW YORK, NY, 10152 375 PARK AVENUE, NEW YORK, NY, 10152 212-418-1775

Filings since 2009-02-10

Form type 13F-HR
File number 028-12252
Filing date 2009-02-10
Reporting date 2008-12-31
File View File

Filings since 2008-11-14

Form type 13F-HR
File number 028-12252
Filing date 2008-11-14
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-HR
File number 028-12252
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-15

Form type 13F-HR
File number 028-12252
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-HR
File number 028-12252
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-HR
File number 028-12252
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-14

Form type 13F-HR
File number 028-12252
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-12252
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-14

Form type 13F-HR
File number 028-12252
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-05-08 2010-05-07 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203000201 2011-02-03 CERTIFICATE OF TERMINATION 2011-02-03
100507000679 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07
080514002321 2008-05-14 BIENNIAL STATEMENT 2008-05-01
070117000527 2007-01-17 CERTIFICATE OF PUBLICATION 2007-01-17
060508000140 2006-05-08 APPLICATION OF AUTHORITY 2006-05-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State