J. QUEST ASSOCIATES, INC.

Name: | J. QUEST ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1990 (35 years ago) |
Date of dissolution: | 05 Jul 2022 |
Entity Number: | 1415907 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 59 WEGMAN STREET, AUBURN, NY, United States, 13021 |
Principal Address: | 207 GENESEE STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY STURM | Chief Executive Officer | 59 WEGMAN STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 WEGMAN STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-07 | 2024-01-29 | Address | 59 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2012-03-06 | 2014-02-07 | Address | 59 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2012-03-06 | 2014-02-07 | Address | 59 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2012-03-06 | 2024-01-29 | Address | 59 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2010-01-11 | 2012-03-06 | Address | 59 WEGMAN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001943 | 2022-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-05 |
140207002353 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120306002279 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100111002098 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080220002634 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State