Name: | A QUEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2000 (25 years ago) |
Entity Number: | 2521034 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 159 42ND STREET, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-965-4866
Phone +1 917-692-8280
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MSALLEM | Chief Executive Officer | 159 42ND STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 42ND STREET, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TMXF-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-03-10 | 2027-03-31 | 159 42nd Street, Brooklyn, NY, 11232 |
23-6TMXF-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-05-03 | 2025-05-31 | 159 42nd St, BROOKLYN, NY, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 159 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-23 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-19 | 2022-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-17 | 2024-06-04 | Address | 159 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000518 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
221018002325 | 2022-10-18 | BIENNIAL STATEMENT | 2022-06-01 |
120719002467 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100617002982 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
090626002054 | 2009-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State