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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BENJAMIN H COLOBONG | Chief Executive Officer | 54-15 JUNCTION BLVD, ELMHURST, NY, United States, 11373 |
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 |
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 |
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