QUEST TURNAROUND ADVISORS, L.L.C.
Branch
Name: | QUEST TURNAROUND ADVISORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Branch of: | QUEST TURNAROUND ADVISORS, L.L.C., Connecticut (Company Number 0660953) |
Entity Number: | 2869032 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 800 WESTCHESTER AVENUE, SUITE S-520, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 WESTCHESTER AVENUE, SUITE S-520, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-08 | 2011-05-10 | Address | RIVERVIEW AT PURCHASE, 287 BOWMAN AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2003-02-11 | 2005-03-08 | Address | 37 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211060019 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006006 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150324006102 | 2015-03-24 | BIENNIAL STATEMENT | 2015-02-01 |
130219006348 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110510002478 | 2011-05-10 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State