Name: | ACQUEST MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1991 (34 years ago) |
Entity Number: | 1540630 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5554 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L. HUNTRESS | DOS Process Agent | 5554 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
WILLIAM L. HUNTRESS | Chief Executive Officer | 5554 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 5554 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-28 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-27 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-26 | 2024-02-26 | Address | 5554 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040548 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240226001150 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210401060114 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200624060029 | 2020-06-24 | BIENNIAL STATEMENT | 2019-04-01 |
930702002563 | 1993-07-02 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State