Search icon

QUESTAR CAPITAL CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: QUESTAR CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Branch of: QUESTAR CAPITAL CORPORATION, Minnesota (Company Number 068f0e1c-8fd4-e011-a886-001ec94ffe7f)
Entity Number: 3831518
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, United States, 55416

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
QUESTAR CAPITAL CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC J. THOMES Chief Executive Officer 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, United States, 55416

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-24 2023-07-24 Address 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-07-10 Address 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250710004377 2025-07-10 BIENNIAL STATEMENT 2025-07-10
230724004070 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210729002286 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190702060385 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-52545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State