Name: | QUEST BUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2016 (8 years ago) |
Entity Number: | 5037849 |
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 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-07 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-14 | 2017-07-07 | Address | 670 WHITE PLAINS, #305, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101001616 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221114002190 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201116060487 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181107006032 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
170707000120 | 2017-07-07 | CERTIFICATE OF CHANGE | 2017-07-07 |
170117000714 | 2017-01-17 | CERTIFICATE OF PUBLICATION | 2017-01-17 |
161114000405 | 2016-11-14 | ARTICLES OF ORGANIZATION | 2016-11-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State