Search icon

M4 CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M4 CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1994 (32 years ago)
Date of dissolution: 05 Oct 2018
Entity Number: 1785203
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 920 WINTER ST, TAX DEPT, WALTHAM, MA, United States, 02451
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM VALLE Chief Executive Officer 920 WINTER ST, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2014-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-22 2018-01-29 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2014-01-22 2014-01-23 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2008-02-25 2014-01-22 Address 222 BLOOMINGDALE RD, STE #400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181005000453 2018-10-05 CERTIFICATE OF MERGER 2018-10-05
180129006310 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160119006031 2016-01-19 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State