WILLIAM J CONSULTING INC.

Name: | WILLIAM J CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690539 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 141, WEST HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 350 Merrick Road, Suite 8, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM JEZSEK | DOS Process Agent | PO Box 141, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
WILLIAM JEZSEK | Chief Executive Officer | PO BOX 141, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9153 | 2014-11-06 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | PO BOX 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-01-24 | Address | 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | PO BOX 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001452 | 2025-01-23 | CERTIFICATE OF AMENDMENT | 2025-01-23 |
241211002370 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
201202060671 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203008315 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161207006040 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State