Search icon

QUADRA REALTY TRUST, INC.

Company Details

Name: QUADRA REALTY TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2006 (18 years ago)
Date of dissolution: 30 Jan 2013
Entity Number: 3433642
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS GLYNN Chief Executive Officer 622 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130130000151 2013-01-30 CERTIFICATE OF TERMINATION 2013-01-30
110909002473 2011-09-09 BIENNIAL STATEMENT 2011-11-01
061106000524 2006-11-06 APPLICATION OF AUTHORITY 2006-11-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State