Search icon

INEOQUEST TECHNOLOGIES, INC.

Company Details

Name: INEOQUEST TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546329
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: INEOQUEST TECHNOLOGIES, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 247 Station Drive, Suite NE2, Westwood, MA, United States, 02090

Agent

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

Chief Executive Officer

Name Role Address
RHONDA BASSETT-SPIERS Chief Executive Officer 247 STATION DRIVE, SUITE NE2, WESTWOOD, MA, United States, 02090

DOS Process Agent

Name Role Address
INEOQUEST TECHNOLOGIES, INC. DOS Process Agent INEOQUEST TECHNOLOGIES, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 247 STATION DRIVE, SUITE NE2, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-28 2024-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-28 2020-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2024-03-06 Address 247 STATION DRIVE, SUITE NE2, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
2014-03-18 2019-08-28 Address 170 FORBES BLVD, MANSFIELD, MA, 02048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000738 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220302001132 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061224 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190828000408 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
190502061680 2019-05-02 BIENNIAL STATEMENT 2018-03-01
140318000561 2014-03-18 APPLICATION OF AUTHORITY 2014-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State