Name: | BT CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598304 |
ZIP code: | 10025 |
County: | Nassau |
Place of Formation: | New York |
Address: | 784 COLUMBUS AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. BARTONE | Chief Executive Officer | 784 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
PAUL J. BARTONE | DOS Process Agent | 784 COLUMBUS AVE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2010-01-27 | Address | C/O J BARTONE, 784 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2007-12-17 | 2010-01-27 | Address | 63 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2010-01-27 | Address | 784 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2007-12-17 | Address | 155-04 145TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1997-12-09 | 2007-12-17 | Address | 155-04 145TH AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002818 | 2014-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
120217002313 | 2012-02-17 | BIENNIAL STATEMENT | 2011-12-01 |
100127002885 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
071217002386 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060213002712 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State