Name: | QUEST EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1980 (45 years ago) |
Date of dissolution: | 27 Aug 2015 |
Entity Number: | 638000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Address: | BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BJ HOPPE | Chief Executive Officer | 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-22 | 2013-10-02 | Address | 645 FIFTH AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-04-22 | 2013-10-02 | Address | 645 FIFTH AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-22 | 2013-10-02 | Address | 645 FIFTH AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2008-04-22 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2008-04-22 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2008-04-22 | Address | % UNITED CORPORATE SERVICES, INC., 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1981-05-13 | 1993-03-25 | Address | 277 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1980-07-09 | 1981-05-13 | Address | 320 W. SUNRISE HWY., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150827000379 | 2015-08-27 | CERTIFICATE OF DISSOLUTION | 2015-08-27 |
140728006357 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
131002002207 | 2013-10-02 | BIENNIAL STATEMENT | 2012-07-01 |
080429000485 | 2008-04-29 | CERTIFICATE OF CHANGE | 2008-04-29 |
080422002463 | 2008-04-22 | BIENNIAL STATEMENT | 2006-07-01 |
930830002353 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930325002605 | 1993-03-25 | BIENNIAL STATEMENT | 1992-07-01 |
B433499-4 | 1986-12-10 | CERTIFICATE OF AMENDMENT | 1986-12-10 |
B415817-4 | 1986-10-23 | CERTIFICATE OF AMENDMENT | 1986-10-23 |
A765441-4 | 1981-05-13 | CERTIFICATE OF AMENDMENT | 1981-05-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9103759 | Negotiable Instruments | 1991-06-05 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | QUEST EQUITIES CORP. |
Role | Plaintiff |
Name | BASILE |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-08-12 |
Termination Date | 1993-11-10 |
Date Issue Joined | 1993-09-29 |
Section | 1452 |
Parties
Name | BANKERS TRUST CO., |
Role | Plaintiff |
Name | QUEST EQUITIES CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State