STOCKHOLDER CONSULTING SERVICES INC.

Name: | STOCKHOLDER CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1987 (38 years ago) |
Date of dissolution: | 03 Apr 2014 |
Entity Number: | 1151273 |
ZIP code: | 11218 |
County: | Richmond |
Place of Formation: | New York |
Address: | 135 OCEAN PARKWAY / 14-B, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 OCEAN PARKWAY / 14-B, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
AMY G PITOU | Chief Executive Officer | 15 MAPLE PLACE, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2011-04-04 | Address | 135 OCEAN PKWY 14-B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2009-03-02 | 2011-04-04 | Address | 135 OCEAN PKWY 14-B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2007-03-26 | 2009-03-02 | Address | 100 OCEAN PKWY 3-R, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2009-03-02 | Address | 100 OCEAN PKWY 3-R, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2009-03-02 | Address | 100 OCEAN PKWY 3-R, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000232 | 2014-04-03 | CERTIFICATE OF DISSOLUTION | 2014-04-03 |
130319006265 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110404002332 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090302003499 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070326003403 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State