Name: | B. LONDON CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Jul 2013 |
Entity Number: | 1708724 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 ROCKLEDGE AVENUE / APT 813, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD LONDON | DOS Process Agent | 25 ROCKLEDGE AVENUE / APT 813, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
BERNARD LONDON | Chief Executive Officer | 25 ROCKLEDGE AVENUE / APT 813, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2011-03-23 | Address | 25 ROCKLEDGE AVE, APT 813, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2011-03-23 | Address | 25 ROCKLEDGE AVE, APT 813, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2011-03-23 | Address | 25 ROCKLEDGE AVE, APT 813, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-03-05 | 2001-04-09 | Address | 11 MARTINE AVENUE - PENTHOUSE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1994-04-06 | 2001-04-09 | Address | 72 PHEASANT RUN, MILLWOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716000734 | 2013-07-16 | CERTIFICATE OF DISSOLUTION | 2013-07-16 |
130320002449 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110323002636 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090227002824 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070403002889 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State