Name: | AMERIQUEST REMARKETING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 16 Feb 2018 |
Branch of: | AMERIQUEST REMARKETING SERVICES, INC., Florida (Company Number P04000028327) |
Entity Number: | 4382860 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12530 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, United States, 33071 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUG CLARK | Chief Executive Officer | 12530 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, United States, 33071 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63272 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180216000137 | 2018-02-16 | CERTIFICATE OF TERMINATION | 2018-02-16 |
150407006592 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130403000187 | 2013-04-03 | APPLICATION OF AUTHORITY | 2013-04-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State