Search icon

ACQUEST GOVERNMENT HOLDINGS, L.L.C.

Company Details

Name: ACQUEST GOVERNMENT HOLDINGS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 1998 (26 years ago)
Entity Number: 2292306
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

History

Start date End date Type Value
2022-11-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-05 2022-11-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-05 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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: Service of Process)
2014-02-19 2022-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-12 2014-02-19 Address 1114 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-28 2010-08-12 Address 1114 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-11 2014-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-07 2006-08-28 Address ATTN: G DUGAN, 1114 AVE OF THE AMERICAS 27 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040469 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221103000430 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
220802000387 2022-08-02 BIENNIAL STATEMENT 2022-08-01
220505001959 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
200803061654 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006347 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160808006807 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140807006978 2014-08-07 BIENNIAL STATEMENT 2014-08-01
140219000545 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
120814006337 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State