YORQUEST ASSOCIATES LTD.

Name: | YORQUEST ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1998 (27 years ago) |
Entity Number: | 2255959 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW QUESTED | Chief Executive Officer | 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
YORQUEST ASSOCIATES LTD. | DOS Process Agent | 115 SCUDDER PLACE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 115 SCUDDER PLACE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 34 NATHAN PIERCE COURT, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2024-02-12 | Address | 115 SCUDDER PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2002-04-23 | 2024-02-12 | Address | 34 NATHAN PIERCE COURT, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2002-04-23 | Address | 25 LONDONDERRY LANE, SOMERS, NY, 10589, 2902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212002361 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
200512060414 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180501007114 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006771 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006915 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State