Search icon

CONSIDAR, INC.

Company Details

Name: CONSIDAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (33 years ago)
Date of dissolution: 09 Mar 2006
Entity Number: 1592822
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK KRISTOFF Chief Executive Officer 825 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-04-22 2003-11-06 Address 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-11-27 1997-04-22 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060309000209 2006-03-09 CERTIFICATE OF TERMINATION 2006-03-09
060105002061 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031106002596 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011101002680 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991224002025 1999-12-24 BIENNIAL STATEMENT 1999-11-01
990224002525 1999-02-24 BIENNIAL STATEMENT 1997-11-01
970422002375 1997-04-22 BIENNIAL STATEMENT 1995-11-01
970221000057 1997-02-21 ERRONEOUS ENTRY 1997-02-21
DP-1213542 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
911127000286 1991-11-27 APPLICATION OF AUTHORITY 1991-11-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State