Name: | MUMMERT + PARTNER CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 1971060 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 CONTINENTAL BLVD, 6TH FL, EL SEGUNDO, CA, United States, 90245 |
Address: | HENRY ROSKE, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E LEATHERBURY | Chief Executive Officer | 400 CONTINENTAL BLVD, 6TH FL, EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
WALTER CONSTON ALEXANDER & GREEN P.C. | DOS Process Agent | HENRY ROSKE, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2000-04-14 | Address | ONE DAG HAMMERSKJOLD PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-11-10 | 2000-04-14 | Address | ONE DAG HAMMERSKJOLD PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-11-06 | 2000-04-14 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050330000043 | 2005-03-30 | CERTIFICATE OF DISSOLUTION | 2005-03-30 |
000414002439 | 2000-04-14 | BIENNIAL STATEMENT | 1999-11-01 |
971212000573 | 1997-12-12 | CERTIFICATE OF AMENDMENT | 1997-12-12 |
971110002483 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
951106000307 | 1995-11-06 | CERTIFICATE OF INCORPORATION | 1995-11-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State