THE CONSORTIUM FOR TECHNOLOGY LICENSING, LTD.

Name: | THE CONSORTIUM FOR TECHNOLOGY LICENSING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 07 May 2020 |
Entity Number: | 1803579 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 SWAN PLACE, NISSEQUOGUE, NY, United States, 11780 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 SWAN PLACE, NISSEQUOGUE, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MR. PAUL RICHMAN | Chief Executive Officer | 6 SWAN PLACE, NISSEQUOGUE, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2004-03-09 | Address | 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, 1335, USA (Type of address: Service of Process) |
2002-02-26 | 2004-03-09 | Address | 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, 1335, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2004-03-09 | Address | 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, 1335, USA (Type of address: Chief Executive Officer) |
1996-04-04 | 2002-02-26 | Address | 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office) |
1996-04-04 | 2002-02-26 | Address | 6 SWAN PLACE, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507000280 | 2020-05-07 | CERTIFICATE OF DISSOLUTION | 2020-05-07 |
180302007111 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160303007307 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140310006613 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120409002531 | 2012-04-09 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State