Search icon

QUADRA CHEMICALS INC.

Company Details

Name: QUADRA CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163453
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 241 RIDGE STREET, SUITE 210, RENO, NV, United States, 89501

Chief Executive Officer

Name Role Address
ANNE MARIE INFILISE Chief Executive Officer 3901 F.X. TESSIER, VAUDREUIL-DORION, Canada

DOS Process Agent

Name Role Address
QUADRA CHEMICALS INC. DOS Process Agent 28 LIBERTY STREET, 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
2023-06-08 2023-06-08 Address 511 DES VERONIQUES, BEACONSFIELD, CAN (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 3901 F.X. TESSIER, VAUDREUIL-DORION, CAN (Type of address: Chief Executive Officer)
2019-06-03 2023-06-08 Address 511 DES VERONIQUES, BEACONSFIELD, CAN (Type of address: Chief Executive Officer)
2019-06-03 2023-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230608002812 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210811001613 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190603062480 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630000104 2017-06-30 APPLICATION OF AUTHORITY 2017-06-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State