Name: | DELOITTE CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 1996 (28 years ago) |
Date of dissolution: | 02 Nov 2000 |
Entity Number: | 2073592 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2000-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-19 | 2000-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-10-09 | 1997-05-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-09 | 1997-12-04 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001102000011 | 2000-11-02 | SURRENDER OF AUTHORITY | 2000-11-02 |
001101002137 | 2000-11-01 | BIENNIAL STATEMENT | 2000-10-01 |
981123000142 | 1998-11-23 | CERTIFICATE OF AMENDMENT | 1998-11-23 |
981007002267 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
971204000829 | 1997-12-04 | CERTIFICATE OF CHANGE | 1997-12-04 |
970519000011 | 1997-05-19 | CERTIFICATE OF CHANGE | 1997-05-19 |
961230000282 | 1996-12-30 | AFFIDAVIT OF PUBLICATION | 1996-12-30 |
961230000280 | 1996-12-30 | AFFIDAVIT OF PUBLICATION | 1996-12-30 |
961009000480 | 1996-10-09 | APPLICATION OF AUTHORITY | 1996-10-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State