Search icon

INFORMATION TECHNOLOGY CONSULTANTS, INC.

Company Details

Name: INFORMATION TECHNOLOGY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1458138
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O ROCHELLE E MILLER, 25 WEST 43 ST SUITE 906, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD J. ABRAHAMSEN Agent 63 ALABAMA STREET, LONG BEACH, NY, 11561

Chief Executive Officer

Name Role Address
ROCHELLE E. MILLER Chief Executive Officer 25 WEST 43 STREET, SUITE 906, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROCHELLE E MILLER, 25 WEST 43 ST SUITE 906, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-08-19 1998-07-09 Address % ROCHELLE E. MILLER, 25 WEST 43 STREET__SUITE 906, NEW YORK, NY, 10036, 7406, USA (Type of address: Principal Executive Office)
1993-08-19 1998-07-09 Address % ROCHELLE E. MILLER, 25 WEST 43 STREET SUITE 906, NEW YORK, NY, 10036, 7406, USA (Type of address: Service of Process)
1990-07-02 1993-08-19 Address 63 ALABAMA STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1381460 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980709002202 1998-07-09 BIENNIAL STATEMENT 1998-07-01
930819002170 1993-08-19 BIENNIAL STATEMENT 1993-07-01
C158447-3 1990-07-02 CERTIFICATE OF INCORPORATION 1990-07-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State