Search icon

LDC CONSULTANTS

Company Details

Name: LDC CONSULTANTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1899803
ZIP code: 10001
County: Albany
Place of Formation: California
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 1388 W. INDIANAPOLIS, FRESNO, CA, United States, 93705

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WALLY HARRIS Chief Executive Officer 1388 W. INDIANAPOLIS, FRESNO, CA, United States, 93705

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

History

Start date End date Type Value
1997-05-05 1997-10-23 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)
1995-09-19 1997-10-23 Address 105 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1995-03-03 1995-09-19 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-03-03 1997-05-05 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460768 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990407002621 1999-04-07 BIENNIAL STATEMENT 1999-03-01
971023000050 1997-10-23 CERTIFICATE OF CHANGE 1997-10-23
970505002764 1997-05-05 BIENNIAL STATEMENT 1997-03-01
950919000047 1995-09-19 CERTIFICATE OF CHANGE 1995-09-19
950303000314 1995-03-03 APPLICATION OF AUTHORITY 1995-03-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State