Search icon

QUATTRO WIRELESS, INC.

Company Details

Name: QUATTRO WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2010 (15 years ago)
Date of dissolution: 21 Mar 2019
Entity Number: 3900646
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 INFINITE LOOP, CUPERTINO, CA, United States, 95014

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GENE D. LEVOFF Chief Executive Officer 1 INFINITE LOOP, CUPERTINO, CA, United States, 95014

History

Start date End date Type Value
2014-01-02 2016-01-04 Address 1 INFINITE LOOP, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
2012-12-27 2014-01-02 Address 1 INFINITE CIRCLE, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
2012-12-27 2014-01-02 Address 1 INFINITE CIRCLE, CUPERTINO, CA, 95014, USA (Type of address: Principal Executive Office)
2010-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-15 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
190321000392 2019-03-21 CERTIFICATE OF TERMINATION 2019-03-21
SR-53840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007216 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007101 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006341 2014-01-02 BIENNIAL STATEMENT 2014-01-01
121227006256 2012-12-27 BIENNIAL STATEMENT 2012-01-01
100115000604 2010-01-15 APPLICATION OF AUTHORITY 2010-01-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State