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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Kavkin Alexander | Director | 261 5th Avenue, New York, NY, 10016 |
Aslam Ilyas | Director | 261 5th Avenue, New York, NY, 10016 |
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 |
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