WERNER MANAGEMENT CONSULTANTS, INC.

Name: | WERNER MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1961 (64 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 135577 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11800 SUNRISE VALLEY DR, SUITE 312, RESTON, VA, United States, 20191 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. NICK STERGIOULAS | Chief Executive Officer | 11800 SUNRISE VALLEY DR, SUITE 312, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-02 | 2003-03-12 | Address | 11800 SUNRISE VALLEY DR, SUITE 312, RESTON, VA, 20191, USA (Type of address: Service of Process) |
1997-05-22 | 2001-03-02 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2001-03-02 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-05-22 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-05-22 | Address | 1460 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1730024 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030312000163 | 2003-03-12 | CERTIFICATE OF CHANGE | 2003-03-12 |
010302002636 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990324002048 | 1999-03-24 | BIENNIAL STATEMENT | 1999-02-01 |
970522002310 | 1997-05-22 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State