CONSULATE, LTD.

Name: | CONSULATE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1990 (35 years ago) |
Entity Number: | 1477261 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 150 VARICK STREET, 9TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSULATE, LTD. | DOS Process Agent | 150 VARICK STREET, 9TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHAD SIPKIN | Chief Executive Officer | 15 DOGWOOD LANE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 15 DOGWOOD LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2024-03-12 | Address | 15 DOGWOOD LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2024-03-12 | Address | 150 VARICK STREET, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-04-02 | 2019-06-05 | Address | 32 THIRD PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2019-06-05 | Address | 536 BROADWAY, 9TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002423 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220726000023 | 2022-07-26 | BIENNIAL STATEMENT | 2020-09-01 |
190605060668 | 2019-06-05 | BIENNIAL STATEMENT | 2018-09-01 |
141010006555 | 2014-10-10 | BIENNIAL STATEMENT | 2014-09-01 |
130402002274 | 2013-04-02 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State