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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUADRO PARTNERS, INC., COLORADO | 20211378209 | COLORADO |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN A WILLIAMS | Chief Executive Officer | 315 PARK AVENUE SOUTH, 7 FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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