QUESTCOM, INC.

Name: | QUESTCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2120977 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 410 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY W HALEY | Chief Executive Officer | 410 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
QUESTCOM, INC. | DOS Process Agent | 410 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-31 | 2021-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-09 | 2017-03-03 | Address | 1255 UNIVERSITY AVE, STE 205, ROCHESTER, NY, 14607, 1643, USA (Type of address: Principal Executive Office) |
2005-06-09 | 2017-03-03 | Address | 1255 UNIVERSITY AVE, STE 205, ROCHESTER, NY, 14607, 1643, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2017-03-03 | Address | 1255 UNIVERSITY AVE, STE 205, ROCHESTER, NY, 14607, 1643, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170303007146 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150325000217 | 2015-03-25 | CERTIFICATE OF AMENDMENT | 2015-03-25 |
130312006700 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110609002637 | 2011-06-09 | BIENNIAL STATEMENT | 2011-03-01 |
070316002784 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State