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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RHONDA BASSETT-SPIERS | Chief Executive Officer | 247 STATION DRIVE, SUITE NE2, WESTWOOD, MA, United States, 02090 |
Name | Role | Address |
---|---|---|
INEOQUEST TECHNOLOGIES, INC. | DOS Process Agent | INEOQUEST TECHNOLOGIES, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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