Name: | QUADRA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2019 (6 years ago) |
Entity Number: | 5550348 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-09-25 | Address | 2001 L STREET, NW, SUITE 500, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2023-04-18 | 2023-05-02 | Address | 2001 L STREET, NW, SUITE 500, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2020-01-28 | 2023-04-18 | Address | 2001 L STREET, SUITE 500, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2019-05-10 | 2020-01-28 | Address | 1875 K STREET, NW, SUITE 400, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001687 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
230502002520 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
230418003005 | 2023-04-18 | BIENNIAL STATEMENT | 2021-05-01 |
200128000855 | 2020-01-28 | CERTIFICATE OF CHANGE | 2020-01-28 |
190806000284 | 2019-08-06 | CERTIFICATE OF PUBLICATION | 2019-08-06 |
190510000298 | 2019-05-10 | APPLICATION OF AUTHORITY | 2019-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State