Search icon

COMPLIANCE CONSULTANTS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY M FIELD Chief Executive Officer 11745 BRICKSOME AVENUE, SUITE A-4, BATON ROUGE, LA, United States, 70816

History

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)

Filings

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