Name: | ACQUEST HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1991 (34 years ago) |
Entity Number: | 1507237 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5554 Main St, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L HUNTRESS | Chief Executive Officer | 5554 MAIN ST, WILLAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ACQUEST HOLDINGS INC. | DOS Process Agent | 5554 Main St, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 80 CURTWRIGHT DRIVE, SUITE 5, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 5554 MAIN ST, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-20 | Address | 5554 MAIN ST, WILLAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043510 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230720003980 | 2023-07-20 | BIENNIAL STATEMENT | 2023-02-01 |
130410002157 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
110217002972 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090812002189 | 2009-08-12 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State