Name: | QUADAMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1983 (42 years ago) |
Entity Number: | 823879 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 179 OLD COUNTRY ROAD, Carle Place, NY, United States, 11514 |
Principal Address: | 179 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MARISI | Chief Executive Officer | 179 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
QUADAMI, INC. | DOS Process Agent | 179 OLD COUNTRY ROAD, Carle Place, NY, United States, 11514 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131531 | Alcohol sale | 2023-05-20 | 2023-05-20 | 2025-06-30 | 179 OLD COUNTRY ROAD, CARLE PLACE, New York, 11514 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1907, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-24 | 2023-04-24 | Address | 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 179 OLD COUNTRY RD, CARLE PLACE, NY, 11514, 1907, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001625 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230424000565 | 2023-04-24 | BIENNIAL STATEMENT | 2023-02-01 |
210208060538 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190205060230 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170207006238 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State