Search icon

QUEST RESIDENTIAL FUNDING LLC

Headquarter

Company Details

Name: QUEST RESIDENTIAL FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004660
ZIP code: 14203
County: New York
Place of Formation: New York
Address: LUMSDEN & MCCORMICK, LLP, 403 MAIN ST STE 430, BUFFALO, NY, United States, 14203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O RICHARD ROMER, CPA DOS Process Agent LUMSDEN & MCCORMICK, LLP, 403 MAIN ST STE 430, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
LLC_00065617
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000-600-236
State:
Alabama
Type:
Headquarter of
Company Number:
8b47bd06-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0414660
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M96000000118
State:
FLORIDA
Type:
Headquarter of
Company Number:
000089095
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0534391
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
15528
State:
IDAHO

History

Start date End date Type Value
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2000-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-08 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-08 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-02-28 1996-10-08 Address 905 HARLEM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000615002225 2000-06-15 BIENNIAL STATEMENT 2000-02-01
991220001025 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
980813002017 1998-08-13 BIENNIAL STATEMENT 1998-02-01
961008000569 1996-10-08 CERTIFICATE OF AMENDMENT 1996-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State