Name: | COMPLIANCE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1645544 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 11745 BRICKSOME AVENUE, SUITE A-4, BATON ROUGE, LA, United States, 70816 |
Address: | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY M FIELD | Chief Executive Officer | 11745 BRICKSOME AVENUE, SUITE A-4, BATON ROUGE, LA, United States, 70816 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-19 | 1993-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960716002028 | 1996-07-16 | BIENNIAL STATEMENT | 1996-06-01 |
DP-1303273 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931014003155 | 1993-10-14 | BIENNIAL STATEMENT | 1993-06-01 |
920619000257 | 1992-06-19 | APPLICATION OF AUTHORITY | 1992-06-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State