Name: | QUEST LINX III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2013 (12 years ago) |
Entity Number: | 4408201 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-07 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-07 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-24 | 2017-07-07 | Address | 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003467 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210517060439 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190508060376 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170727006058 | 2017-07-27 | BIENNIAL STATEMENT | 2017-05-01 |
170707000534 | 2017-07-07 | CERTIFICATE OF CHANGE | 2017-07-07 |
130524000237 | 2013-05-24 | ARTICLES OF ORGANIZATION | 2013-05-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State