LIONQUEST INC.

Name: | LIONQUEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2004 (21 years ago) |
Entity Number: | 3048806 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LIONQUEST INC. | DOS Process Agent | 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LIONEL CREAR | Chief Executive Officer | 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-14 | 2016-05-11 | Address | 14 SAINT MARKS PLACE, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2008-06-06 | 2016-05-11 | Address | 14 SAINT MARKS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2010-06-14 | Address | 450 SEVENTH AVENUE, SUITE 2102, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2006-06-12 | 2016-05-11 | Address | 14 ST. MARKS PLACE, BROOKYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-06-06 | Address | 545 8TH AVE 18NE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160511006851 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502006837 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120504006637 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100614002386 | 2010-06-14 | BIENNIAL STATEMENT | 2010-05-01 |
080606003107 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State