Search icon

QUEST EQUITIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BJ HOPPE Chief Executive Officer 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9103759 Negotiable Instruments 1991-06-05 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-05
Termination Date 1991-09-17
Section 1441

Parties

Name QUEST EQUITIES CORP.
Role Plaintiff
Name BASILE
Role Defendant
9305651 Other Contract Actions 1993-08-12 remanded to state court
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