Name: | J.E. CONSULTING SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 1875428 |
ZIP code: | 80210 |
County: | New York |
Place of Formation: | New York |
Address: | 1360 S CLARKSON STREET, DENVER, CO, United States, 80210 |
Principal Address: | 66 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MARIANI | DOS Process Agent | 1360 S CLARKSON STREET, DENVER, CO, United States, 80210 |
Name | Role | Address |
---|---|---|
JULES EPSTEIN | Chief Executive Officer | 66 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-15 | 2013-01-07 | Address | 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1998-12-30 | 2003-01-15 | Address | C/O ANGELO MARIANI, 90 WEST ST, SUITE 2105, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1997-01-02 | 1998-12-30 | Address | 66 LAKE DRIVE, NEW HYDE PARK, NY, 11040, 1125, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 1998-12-30 | Address | 66 LAKE DRIVE, NEW HYDE PARK, NY, 11040, 1125, USA (Type of address: Principal Executive Office) |
1994-12-13 | 1998-12-30 | Address | C/O ANGELO MARIANI, 111 BROADWAY - 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000811 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
161201007228 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141205006016 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130107007212 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110204003070 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State