Search icon

J. QUEST ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY STURM Chief Executive Officer 59 WEGMAN STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 WEGMAN STREET, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161381405
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State