Search icon

ACQUEST HOLDINGS FC, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACQUEST HOLDINGS FC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185004
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
19981002245
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BARCLAY JONES
User ID:
P2922881

Unique Entity ID

Unique Entity ID:
G4F6V4JN5Z53
CAGE Code:
9DWZ9
UEI Expiration Date:
2026-07-28

Business Information

Division Name:
ACQUEST HOLDINGS FC LLC
Activation Date:
2025-07-30
Initial Registration Date:
2022-10-27

Commercial and government entity program

CAGE number:
9DWZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-30
CAGE Expiration:
2030-07-30
SAM Expiration:
2026-07-28

Contact Information

POC:
BARCLAY JONES

History

Start date End date Type Value
2022-11-02 2023-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-02 2023-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-05 2022-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-05 2022-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-02-19 2022-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230906002968 2023-09-06 BIENNIAL STATEMENT 2023-09-01
221102002848 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
220505001814 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
210914002140 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190903062217 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State