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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 885, PORTLAND, CT, United States, 06480 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JILL SUTHERLAND | Chief Executive Officer | 252-254 MAIN ST / PO BOX 885, PORTLAND, CT, United States, 06480 |
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) |
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