Name: | QUADRO QUALITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138957 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET STE 700, OFFICE 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALI YAKAMERCAN | Chief Executive Officer | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-20 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-20 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-17 | 2021-10-20 | Address | 280 PARK AVENUE SOUTH 10E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2020-06-17 | Address | 280 PARK AVENUE SOUTH 10E, 22ND, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2019-07-10 | 2021-10-20 | Address | 280 PARK AVENUE SOUTH APT 10E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-07-10 | 2020-06-17 | Address | 280 PARK AVENUE SOUTH 10E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-05-17 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-17 | 2019-07-10 | Address | 280 PARK AVENUE SOUTH APT 10E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928029493 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928010724 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211025001594 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
211020000976 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200617002017 | 2020-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
190710060605 | 2019-07-10 | BIENNIAL STATEMENT | 2019-05-01 |
170517010498 | 2017-05-17 | CERTIFICATE OF INCORPORATION | 2017-05-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State