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
Name | Role | Address |
---|---|---|
RICHARD J. ABRAHAMSEN | Agent | 63 ALABAMA STREET, LONG BEACH, NY, 11561 |
Name | Role | Address |
---|---|---|
ROCHELLE E. MILLER | Chief Executive Officer | 25 WEST 43 STREET, SUITE 906, NEW YORK, NY, United States, 10036 |
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 |
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) |
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