Name: | HOME QUEST PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746573 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 30TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE ASAYAG | Chief Executive Officer | 224 WEST 30TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 30TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
31AS0950506 | CORPORATE BROKER | 2026-08-21 |
109930527 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-24 | 2006-03-21 | Address | 133 EAST 58TH ST, STE 714, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2006-03-21 | Address | 133 EAST 58TH ST, STE 714, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-03-25 | 2006-03-21 | Address | 133 EAST 58TH STREET, STE 714, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100405002861 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080304003107 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060321003659 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040324002734 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020325000491 | 2002-03-25 | CERTIFICATE OF INCORPORATION | 2002-03-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State