Name: | QUEST DEBT FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2016 (9 years ago) |
Date of dissolution: | 26 Oct 2023 |
Entity Number: | 4912897 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-07 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-07 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-15 | 2017-07-07 | Address | 670 WHITE PLAINS ROAD STE 305, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026002401 | 2023-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-26 |
220412000477 | 2022-04-12 | BIENNIAL STATEMENT | 2022-03-01 |
200302060717 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180319006383 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
170707000541 | 2017-07-07 | CERTIFICATE OF CHANGE | 2017-07-07 |
160315000410 | 2016-03-15 | ARTICLES OF ORGANIZATION | 2016-03-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State