Search icon

QUEST TOTAL INVESTIGATION SERVICES, INC.

Company Details

Name: QUEST TOTAL INVESTIGATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3108938
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 100-45 199TH STREET, HOLLIS, NY, United States, 11423
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-760-2004

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BENJAMIN H COLOBONG Chief Executive Officer 54-15 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1203877-DCA Inactive Business 2005-07-15 2007-01-31
1188498-DCA Inactive Business 2005-02-02 2008-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-1962655 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061006002599 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041001000019 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
736683 RENEWAL INVOICED 2006-02-14 340 Process Serving Agency License Renewal Fee
709864 LICENSE INVOICED 2005-07-19 150 Debt Collection License Fee
682314 LICENSE INVOICED 2005-02-03 255 Process Serving Agency License Fee
682315 FINGERPRINT INVOICED 2005-02-02 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State