Entity Number 1920510
Status Active
NameWELLQUEST, INC.
CountyNew York
Date of registration 09 May 1995 (29 years ago) 09 May 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 242 ROUTE 79 NORTH, SUITE 3, MORGANVILLE, NJ, United States, 07751
Address ZIP code
Principal Address 550 BROAD STREET, STE 802, NEWARK, NJ, United States, 07102
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEVEN SEWALD, CPA
DOS Process Agent
242 ROUTE 79 NORTH, SUITE 3, MORGANVILLE, NJ, United States, 07751
PHILIP TUMMARELLO
Chief Executive Officer
68 SOUTH PROSPECT STREET, VERONA, NJ, United States, 07044
2001-10-19
2009-05-20
Address
555 MAIDSON AVE / SUITE 1701, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-12
1999-06-24
Address
9 FERNDALE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-06-12
2001-10-19
Address
635 MADISON AVE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-12
2006-12-04
Address
276 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-09
1997-06-12
Address
276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
090520002222
2009-05-20
BIENNIAL STATEMENT
2009-05-01
070508002931
2007-05-08
BIENNIAL STATEMENT
2007-05-01
061204000532
2006-12-04
CERTIFICATE OF CHANGE
2006-12-04
050624002181
2005-06-24
BIENNIAL STATEMENT
2005-05-01
030508002015
2003-05-08
BIENNIAL STATEMENT
2003-05-01
011019002244
2001-10-19
BIENNIAL STATEMENT
2001-05-01
990624002076
1999-06-24
BIENNIAL STATEMENT
1999-05-01
970612002252
1997-06-12
BIENNIAL STATEMENT
1997-05-01
950509000533
1995-05-09
CERTIFICATE OF INCORPORATION
1995-05-09
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts