Search icon

THE INQUIRY, LTD.

Company Details

Name: THE INQUIRY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1962 (62 years ago)
Entity Number: 152493
ZIP code: 11784
County: New York
Place of Formation: New York
Address: 248 MIDDLE COUNTRY RD, #9B, SELDEN, NY, United States, 11784

Contact Details

Phone +1 718-423-6120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES M SPANO DOS Process Agent 248 MIDDLE COUNTRY RD, #9B, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
CHARLES M SPANO Chief Executive Officer 248 MIDDLE COUNTRY RD, #9B, SELDEN, NY, United States, 11784

Licenses

Number Status Type Date End date
1024779-DCA Inactive Business 1999-12-15 2008-02-28

History

Start date End date Type Value
2001-01-04 2006-12-07 Address 42-40 BELL BLVD., RM 402, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2001-01-04 2006-12-07 Address 42-40 BELL BLVD., RM 402, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2001-01-04 2006-12-07 Address 42-40 BELL BLVD., RM 402, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-01-04 Address 42-40 BELL BLVD., SUITE 104, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-01-04 Address 42-40 BELL BLVD., SUITE 104, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061207002620 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050112002207 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021127002050 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010104002654 2001-01-04 BIENNIAL STATEMENT 2000-12-01
961217002384 1996-12-17 BIENNIAL STATEMENT 1996-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
414964 RENEWAL INVOICED 2005-12-29 340 Process Serving Agency License Renewal Fee
414965 RENEWAL INVOICED 2004-01-12 340 Process Serving Agency License Renewal Fee
414966 RENEWAL INVOICED 2001-12-27 340 Process Serving Agency License Renewal Fee
1453172 LICENSE INVOICED 1999-12-15 425 Process Serving Agency License Fee
1453173 FINGERPRINT INVOICED 1999-12-14 50 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State