CONSULTANTS & DESIGNERS, INC.
Headquarter
Name: | CONSULTANTS & DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1990 (35 years ago) |
Date of dissolution: | 09 Feb 2000 |
Entity Number: | 1487055 |
ZIP code: | 02139 |
County: | New York |
Place of Formation: | Delaware |
Address: | 639 MASS AVE, CAMBRIDGE, MA, United States, 02139 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J. MCGRATH JR | Chief Executive Officer | 639 MASS AVE, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 MASS AVE, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-07 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-11-07 | 1993-01-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000209000449 | 2000-02-09 | CERTIFICATE OF TERMINATION | 2000-02-09 |
991206000968 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
931117002207 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
930111002455 | 1993-01-11 | BIENNIAL STATEMENT | 1992-11-01 |
901107000308 | 1990-11-07 | APPLICATION OF AUTHORITY | 1990-11-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State