Name: | QUEST RESEARCH & INVESTIGATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2010 (14 years ago) |
Entity Number: | 3982140 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 41 EAST 11TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10003 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUEST RESEARCH & INVESTIGATIONS LLC, CONNECTICUT | 1130721 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 EAST 11TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2023-11-03 | Address | 41 EAST 11TH STREET, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-07-01 | 2016-12-01 | Address | 18 WEST 18TH STREET 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-27 | 2015-07-01 | Address | 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-06 | 2014-01-27 | Address | 31 PARK TERRACE WEST SUITE E8, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000849 | 2023-11-03 | BIENNIAL STATEMENT | 2022-08-01 |
201102062090 | 2020-11-02 | BIENNIAL STATEMENT | 2020-08-01 |
161201000593 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
150701001007 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
150619000416 | 2015-06-19 | CERTIFICATE OF PUBLICATION | 2015-06-19 |
140903006989 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
140127000048 | 2014-01-27 | CERTIFICATE OF CHANGE | 2014-01-27 |
120801006048 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100806000609 | 2010-08-06 | ARTICLES OF ORGANIZATION | 2010-08-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State