Name: | VISION QUEST SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1996 (29 years ago) |
Entity Number: | 2012969 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 Twin Peg Dr, NEW CITY, NY, United States, 10956 |
Principal Address: | 4 TWIN PEG DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MASSARO | Chief Executive Officer | 4 TWIN PEG DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
VISION QUEST SYSTEMS INC. | DOS Process Agent | 4 Twin Peg Dr, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 4 TWIN PEG DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2018-03-19 | 2024-03-02 | Address | 4 TWIN PEG DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2012-07-13 | 2018-03-19 | Address | 4 TWIN PEG DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2010-04-16 | 2012-07-13 | Address | 16 QUEENS COURT, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2010-04-16 | 2024-03-02 | Address | 4 TWIN PEG DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000908 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220509000577 | 2022-05-09 | BIENNIAL STATEMENT | 2022-03-01 |
200304060960 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180319006159 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
140324006062 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State