Search icon

ALDUINO CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDUINO CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1351828
ZIP code: 10598
County: Dutchess
Place of Formation: New York
Address: 1405 CHATHAM LANE / SUITE 1100, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER N. ALDUINO DOS Process Agent 1405 CHATHAM LANE / SUITE 1100, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
PETER N. ALDUINO Chief Executive Officer 1405 CHATHAM LANE / SUITE 1100, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2007-06-08 2025-06-24 Address 1405 CHATHAM LANE / SUITE 1100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2007-06-08 2025-06-24 Address 1405 CHATHAM LANE / SUITE 1100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-07-13 2007-06-08 Address 1405 CHATHAM LANE, SUITE 1100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-07-13 2007-06-08 Address 1405 CHATHAM LANE, SUITE 1100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-07-13 2007-06-08 Address 1405 CHATHAM LANE, SUITE 1100, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250624004454 2025-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-16
190515060011 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170628006071 2017-06-28 BIENNIAL STATEMENT 2017-05-01
150528006019 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130708007411 2013-07-08 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State