Search icon

QUADRUM DEVELOPMENT CORP.

Company Details

Entity Name: QUADRUM DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P13000061546
FEI/EIN Number 46-5575029
Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Rustgi Anoop Manager 261 5th Avenue, New York, NY, 10016
Setayesh Amir Manager 261 5th Avenue, New York, NY, 10016
White Jared Manager 261 5th Avenue, New York, NY, 10016

Director

Name Role Address
Kavkin Alexander Director 261 5th Avenue, New York, NY, 10016
Aslam Ilyas Director 261 5th Avenue, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-08-15 261 5th Avenue, Suite 1801, New York, NY 10016 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2017-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-22 C T CORPORATION SYSTEM No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-28
Amendment 2017-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State