Search icon

QUEST CONSULTING GROUP INC.

Company Details

Name: QUEST CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2004 (21 years ago)
Date of dissolution: 06 May 2016
Entity Number: 3061080
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 458, REMSENBURG, NY, United States, 11960
Principal Address: 6 CRESTVIEW DRIVE, REMSENBERG, NY, United States, 11960

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN C PARSLEY Chief Executive Officer PO BOX 458, 6 CRESTVIEW DRIVE, REMSENBERG, NY, United States, 11960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 458, REMSENBURG, NY, United States, 11960

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-08-04 2012-06-25 Address PO BOX 458, 6 CRESTVIEW DRIVE, REMSENBERG, NY, 11960, USA (Type of address: Principal Executive Office)
2009-02-17 2010-08-04 Address P.O. BOX 458, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
2008-07-02 2010-08-04 Address 312 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-08-04 Address 312 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2008-07-02 2009-02-17 Address 312 HALF HOLLOW RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-06-02 2008-07-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160506000370 2016-05-06 CERTIFICATE OF DISSOLUTION 2016-05-06
140609006347 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120625006115 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100804002172 2010-08-04 BIENNIAL STATEMENT 2010-06-01
090217000530 2009-02-17 CERTIFICATE OF CHANGE 2009-02-17
080702002466 2008-07-02 BIENNIAL STATEMENT 2008-06-01
040602000788 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State