Search icon

QUADCOMM, INC.

Company Details

Name: QUADCOMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1983 (42 years ago)
Date of dissolution: 11 Sep 1997
Entity Number: 857337
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 30-B ALABAMA AVE, ISLAND PARK, NY, United States, 11558
Address: 90 MERRICK AVE, E. MEADOWS, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CIOVACEO ESQ DOS Process Agent 90 MERRICK AVE, E. MEADOWS, NY, United States, 11554

Chief Executive Officer

Name Role Address
JOSEPH MORREALE Chief Executive Officer 30-B ALABAMA AVE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1983-07-25 1995-07-14 Address 363 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970911000110 1997-09-11 CERTIFICATE OF DISSOLUTION 1997-09-11
950714002021 1995-07-14 BIENNIAL STATEMENT 1993-07-01
B004663-2 1983-07-25 CERTIFICATE OF INCORPORATION 1983-07-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State