Search icon

QUATTRO TRADING INC

Company claim

Is this your business?

Get access!

Company Details

Name: QUATTRO TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883407
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021
Principal Address: A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, India, 110018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
AYUSH AGGARWAL Chief Executive Officer A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, India, 110018

History

Start date End date Type Value
2024-02-03 2024-02-03 Address A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, 11001, 8, IND (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, IND (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, IND (Type of address: Chief Executive Officer)
2023-06-06 2024-02-03 Address A-147, SHANKAR GARDEN, VIKAS PURI, NEW DELHI, 11001, 8, IND (Type of address: Chief Executive Officer)
2023-06-06 2024-02-03 Address 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000904 2024-02-03 BIENNIAL STATEMENT 2024-02-03
230606004081 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
220105000766 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200527060234 2020-05-27 BIENNIAL STATEMENT 2020-01-01
180103007545 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State