Search icon

QUADRO PARTNERS, INC.

Headquarter

Company Details

Name: QUADRO PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784328
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 315 Park Avenue South, Floor 7, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of QUADRO PARTNERS, INC., COLORADO 20211378209 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUADRO PARTNERS 401(K) PLAN 2021 474246269 2022-09-30 QUADRO PARTNERS INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-03-08
Business code 523900
Sponsor’s telephone number 6466617677
Plan sponsor’s address 315 PARK AVENUE SOUTH,, 4TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RYAN A WILLIAMS Chief Executive Officer 315 PARK AVENUE SOUTH, 7 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 315 PARK AVENUE SOUTH, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 295 LAFAYETTE STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-07-07 Address 315 PARK AVENUE SOUTH, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-07-07 Address 295 LAFAYETTE STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 315 PARK AVENUE SOUTH, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 295 LAFAYETTE STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-04-03 Address 295 LAFAYETTE STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-07-03 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003157 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230403004602 2023-04-03 BIENNIAL STATEMENT 2021-07-01
190702060609 2019-07-02 BIENNIAL STATEMENT 2019-07-01
171121006079 2017-11-21 BIENNIAL STATEMENT 2017-07-01
150703000011 2015-07-03 APPLICATION OF AUTHORITY 2015-07-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State