Name: | QUARTERRA CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2019 (6 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 5689839 |
ZIP code: | 33126 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5505 waterford district drive, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
cindy delamo | DOS Process Agent | 5505 waterford district drive, MIAMI, FL, United States, 33126 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2025-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-05 | 2023-08-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-23 | 2022-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002640 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
230830002535 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
220805001988 | 2022-08-04 | CERTIFICATE OF AMENDMENT | 2022-08-04 |
220423000110 | 2022-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-22 |
190823000116 | 2019-08-23 | CERTIFICATE OF AMENDMENT | 2019-08-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State