Name: | DIRECT DATA MINING CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1995 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1979502 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST END AVENUE / 11CC, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST END AVENUE / 11CC, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RICHARD DEERE | Chief Executive Officer | 101 WEST END AVENUE / 11CC, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2012-02-16 | Address | 165 WEST END AVENUE / 29TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-04-01 | 2012-02-16 | Address | 165 WEST END AVENUE / 29TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2012-02-16 | Address | 165 WEST END AVENUE / 29TH FL, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2010-04-01 | Address | 165 WEST END AVENUE, 29TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2010-04-01 | Address | 165 WEST END AVENUE, 29TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143065 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120216002304 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
100401002424 | 2010-04-01 | BIENNIAL STATEMENT | 2009-12-01 |
071213002409 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060118002585 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State