Search icon

B.D.C. CONSULTANTS INC.

Company Details

Name: B.D.C. CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1815991
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 540 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543
Principal Address: 540 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
RICHARD CHERICO Chief Executive Officer 540 WEST BOSTON POST ROAD, SUITE 192, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2003-06-17 2004-05-07 Address 540 WEST BOSTON POST ROAD, SUITE 192, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-06-17 2004-05-07 Address 540 WEST BOSTON POST ROAD, SUITE 192, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2003-06-17 2004-05-07 Address 540 WEST BOSTON POST ROAD, SUITE 192, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1994-09-14 2003-06-17 Address 26 DENNIS AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1994-04-28 1994-09-14 Address 17 SOULARD ST., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754173 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040507002356 2004-05-07 BIENNIAL STATEMENT 2004-04-01
030617002381 2003-06-17 BIENNIAL STATEMENT 2002-04-01
940914000342 1994-09-14 CERTIFICATE OF CHANGE 1994-09-14
940428000086 1994-04-28 CERTIFICATE OF INCORPORATION 1994-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State