SELECT MANAGEMENT CONSULTANTS, INC.

Name: | SELECT MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1993 (32 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 1779236 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17-19 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELECT MANAGEMENT CONSULTANTS, INC. | DOS Process Agent | 17-19 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
DEBRA MCGINNESS | Chief Executive Officer | 17-19 MARBLE AVE, PLESAANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2023-07-20 | Address | 17-19 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2014-01-06 | 2023-07-20 | Address | 17-19 MARBLE AVE, PLESAANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2014-01-06 | 2016-09-07 | Address | 17-20 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2014-01-06 | 2016-09-07 | Address | 17-20 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1995-12-19 | 2014-01-06 | Address | 115 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000129 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
191203061313 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204006754 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160907006176 | 2016-09-07 | BIENNIAL STATEMENT | 2015-12-01 |
140106002283 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State