Name: | QUATRO MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159367 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 924 OVERLAND COURT, SAN DIMAS, CA, United States, 91773 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMSHID TAMIRY | Chief Executive Officer | 924 OVERLAND COURT, SAN DIMAS, CA, United States, 91773 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 924 OVERLAND COURT, SAN DIMAS, CA, 91773, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-10-26 | Address | 924 OVERLAND COURT, SAN DIMAS, CA, 91773, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 91765, USA (Type of address: Registered Agent) |
2017-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-30 | 2017-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-29 | 2019-11-01 | Address | 21700 COPLEY DRIVE STE 200, DIAMOND BAR, CA, 91765, USA (Type of address: Principal Executive Office) |
2013-10-29 | 2017-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-29 | 2019-11-01 | Address | 21700 COPLEY DRIVE STE 200, DIAMOND BAR, CA, 91765, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026004154 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
211019001539 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191101060868 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171122000602 | 2017-11-22 | CERTIFICATE OF CHANGE | 2017-11-22 |
171030006317 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151013006571 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131029006427 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
130522001034 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State