Name: | QUADRUPLE NET MANAGEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549430 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 800 6TH AVENUE, 5M, NEW YORK, NY, United States, 10001 |
Principal Address: | 66 LEONARD ST, APT 2 C, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 6TH AVENUE, 5M, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICOLAS ANABLE | Chief Executive Officer | 66 LEONARD ST, APT 2C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-09 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-09 | 2024-03-14 | Address | 800 6TH AVENUE, 5M, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000078 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
190509010100 | 2019-05-09 | CERTIFICATE OF INCORPORATION | 2019-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5940767209 | 2020-04-27 | 0202 | PPP | 800 Sixth Ave 5M, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2659338406 | 2021-02-03 | 0202 | PPS | 800 Avenue of the Americas Apt 5M, New York, NY, 10001-6348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State