CONSIDERATIONS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 655, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
KENNET W GILLMAN | Chief Executive Officer | PO BOX 655, MOUNT KISCO, NY, United States, 10549 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State