Search icon

CONSIDERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSIDERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1986 (39 years ago)
Date of dissolution: 19 Aug 2009
Entity Number: 1106281
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: PO BOX 655, MT KISCO, NY, United States, 10549
Principal Address: 3 LAKE ST, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 655, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
KENNET W GILLMAN Chief Executive Officer PO BOX 655, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1995-04-12 2000-07-28 Address 3 LAKE ST, GOLDENS BRIDGE, NY, 10528, 1214, USA (Type of address: Principal Executive Office)
1993-04-06 2000-07-28 Address PO BOX 655, MOUNT KISCO, NY, 10549, 0655, USA (Type of address: Chief Executive Officer)
1993-04-06 1995-04-12 Address 1 LAKE STREET, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1986-08-20 1995-04-12 Address PO BOX 655, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090819000789 2009-08-19 CERTIFICATE OF DISSOLUTION 2009-08-19
060808002586 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040920002993 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020802002568 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000728002225 2000-07-28 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State