Name: | ANAQUEST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1993 (32 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 1724742 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 575 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER G STOLL | Chief Executive Officer | 110 ALLEN RD, LIBERTY CORNER, NJ, United States, 07938 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-18 | 1993-11-26 | Name | BOC VIGGO, INC. |
1993-05-07 | 1993-11-18 | Name | OHMEDA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000178 | 1998-12-08 | CERTIFICATE OF TERMINATION | 1998-12-08 |
970617002121 | 1997-06-17 | BIENNIAL STATEMENT | 1997-05-01 |
961008002821 | 1996-10-08 | BIENNIAL STATEMENT | 1995-05-01 |
931126000132 | 1993-11-26 | CERTIFICATE OF AMENDMENT | 1993-11-26 |
931118000126 | 1993-11-18 | CERTIFICATE OF AMENDMENT | 1993-11-18 |
930507000152 | 1993-05-07 | APPLICATION OF AUTHORITY | 1993-05-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State