Search icon

AMERIQUEST LEASING & MAINTENANCE, INC.

Company Details

Name: AMERIQUEST LEASING & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4077044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6195 CROOKED CREEK ROAD, NORCROSS, GA, United States, 30092

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DOUG CLARK Chief Executive Officer 6195 CROOKED CREEK ROAD, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2011-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218394 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150409006228 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130401006431 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110405000184 2011-04-05 APPLICATION OF AUTHORITY 2011-04-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State