Name: | QUEST MONSTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 3175489 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 505 5th avenue, 27th floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 505 5th avenue, 27th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-07 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-07 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-10 | 2017-07-07 | Address | 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002733 | 2023-12-13 | SURRENDER OF AUTHORITY | 2023-12-13 |
230301005366 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303061550 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060647 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170727006066 | 2017-07-27 | BIENNIAL STATEMENT | 2017-03-01 |
170707000100 | 2017-07-07 | CERTIFICATE OF CHANGE | 2017-07-07 |
130320002473 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110512002183 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090227002484 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070314002243 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State