Search icon

QUEST MONSTER LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 505 5th avenue, 27th floor, NEW YORK, NY, United States, 10017

History

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)

Filings

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