
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
QUADRANT CAPITAL ADVISORS, INC.
Filing Information
F22000005477
55-0821498
08/30/2022
NY
ACTIVE
Principal Address
Changed: 03/04/2025
319 CLEMATIS STREET STE 806
WEST PALM BCH, FL 33401
WEST PALM BCH, FL 33401
Changed: 03/04/2025
Mailing Address
Changed: 03/04/2025
499 Park Ave
24th FL
New York, FL 10022
24th FL
New York, FL 10022
Changed: 03/04/2025
Registered Agent Name & Address
FLORIDA REGISTRY SERVICES, LLC
200 S BISCAYNE BLVD 7TH FLOOR
MIAMI, FL 33131
MIAMI, FL 33131
Officer/Director Detail
Name & Address
Title President/Senior Managing Director
DOMINGO, ALEJANDRO
Title VP
BRILLEMBOURG, CARLA
Title Managing Director
MEJIA, JUAN
Title Senior Managing Director
PEREZ, CARLOS
Title Chief Legal and Compliance Officer
Williams, David
Title Managing Director
Evison, Christopher
Title CFO
Bryant, Russell
Title Managing Director
Garcia, Juan Carlos
Title President/Senior Managing Director
DOMINGO, ALEJANDRO
499 PARK AVENUE
NEW YORK, NY 10022
NEW YORK, NY 10022
Title VP
BRILLEMBOURG, CARLA
499 PARK AVENUE
NEW YORK, NY 10022
NEW YORK, NY 10022
Title Managing Director
MEJIA, JUAN
499 PARK AVENUE
NEW YORK, NY 10022
NEW YORK, NY 10022
Title Senior Managing Director
PEREZ, CARLOS
499 PARK AVENUE
NEW YORK, NY 10022
NEW YORK, NY 10022
Title Chief Legal and Compliance Officer
Williams, David
499 Park Ave
New York, NY 10022
New York, NY 10022
Title Managing Director
Evison, Christopher
499 Park Ave
New York, NY 10022
New York, NY 10022
Title CFO
Bryant, Russell
499 Park Ave
New York, NY 10022
New York, NY 10022
Title Managing Director
Garcia, Juan Carlos
499 Park Ave
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2024 | 03/23/2024 |
2025 | 03/04/2025 |
Document Images