Search icon

QUADCOPPER, LLC

Company Details

Name: QUADCOPPER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545813
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-07-05 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-07-05 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-05-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-05-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-05-08 2019-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-08 2019-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-20 2008-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003343 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
230705001850 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210728002404 2021-07-28 BIENNIAL STATEMENT 2021-07-28
SR-114649 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114648 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190718060071 2019-07-18 BIENNIAL STATEMENT 2019-07-01
190523000122 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
170703006511 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150713006173 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130702006061 2013-07-02 BIENNIAL STATEMENT 2013-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State