BUYQUEST, INC.

Name: | BUYQUEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379523 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JEFFREY BRATCHER | Chief Executive Officer | 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-18 | 2019-09-27 | Address | 600 FISHERS STATION DRIVE, SUITE 134, VICTOR, NY, 14534, USA (Type of address: Service of Process) |
2017-06-21 | 2017-10-30 | Name | GLOBAL TRADEQUEST, INC. |
2014-09-19 | 2017-06-21 | Name | BUYQUEST, INC. |
2012-07-31 | 2019-09-27 | Address | 3335 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2019-09-27 | Address | 3335 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927002048 | 2019-09-27 | BIENNIAL STATEMENT | 2018-06-01 |
190918000193 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
171030000196 | 2017-10-30 | CERTIFICATE OF AMENDMENT | 2017-10-30 |
170621000729 | 2017-06-21 | CERTIFICATE OF AMENDMENT | 2017-06-21 |
140919000171 | 2014-09-19 | CERTIFICATE OF AMENDMENT | 2014-09-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State