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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WALLY HARRIS | Chief Executive Officer | 1388 W. INDIANAPOLIS, FRESNO, CA, United States, 93705 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
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) |
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