Search icon

QUATRO MEDICAL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JAMSHID TAMIRY Chief Executive Officer 924 OVERLAND COURT, SAN DIMAS, CA, United States, 91773

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

History

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)

Filings

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