Search icon

BEYOND CONSULTING, INC.

Branch

Company Details

Name: BEYOND CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1993 (32 years ago)
Date of dissolution: 15 Feb 2008
Branch of: BEYOND CONSULTING, INC., Connecticut (Company Number 0250250)
Entity Number: 1733825
ZIP code: 06480
County: New York
Place of Formation: Connecticut
Address: PO BOX 885, PORTLAND, CT, United States, 06480
Principal Address: 252 MAIN ST / PO BOX 885, PORTLAND, CT, United States, 06480

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 885, PORTLAND, CT, United States, 06480

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JILL SUTHERLAND Chief Executive Officer 252-254 MAIN ST / PO BOX 885, PORTLAND, CT, United States, 06480

History

Start date End date Type Value
1999-10-12 2008-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-07 2003-07-23 Address 9 HICKORY DRIVE, HEBRON, CT, 06248, USA (Type of address: Chief Executive Officer)
1996-02-07 2003-07-23 Address 9 HICKORY DRIVE, HEBRON, CT, 06248, USA (Type of address: Principal Executive Office)
1993-06-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080215000085 2008-02-15 SURRENDER OF AUTHORITY 2008-02-15
050915002256 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030723002138 2003-07-23 BIENNIAL STATEMENT 2003-06-01
010717002044 2001-07-17 BIENNIAL STATEMENT 2001-06-01
991012000359 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990719002162 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970703002254 1997-07-03 BIENNIAL STATEMENT 1997-06-01
960207002033 1996-02-07 BIENNIAL STATEMENT 1995-06-01
930610000496 1993-06-10 APPLICATION OF AUTHORITY 1993-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State