NU-QUEST, INC.

Name: | NU-QUEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1991 (34 years ago) |
Entity Number: | 1591198 |
ZIP code: | 11762 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LUTHER | DOS Process Agent | 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
WILLIAM LUTHER | Chief Executive Officer | 66 CLARK BLVD, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2001-12-27 | Address | 228 OAK ST, MASSAPEQUA PARK, NY, 11762, 1530, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1999-12-14 | Address | 228 OAK STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2001-12-27 | Address | WILLIAM LUTHER, 228 OAK STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-11-03 | Address | THE CORPORATION, 228 OAK ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-11-03 | Address | NU-QUEST INC., 228 OAK ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002110 | 2014-02-06 | BIENNIAL STATEMENT | 2013-11-01 |
111118002818 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091103002135 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071115003177 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051216002502 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State