Name: | DELOITTE CONSULTING HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 1996 (28 years ago) |
Date of dissolution: | 06 Jan 2004 |
Entity Number: | 2073639 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2004-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-19 | 2004-01-06 | 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 | 1997-12-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040106000047 | 2004-01-06 | SURRENDER OF AUTHORITY | 2004-01-06 |
001130002055 | 2000-11-30 | BIENNIAL STATEMENT | 2000-10-01 |
000510000627 | 2000-05-10 | CERTIFICATE OF AMENDMENT | 2000-05-10 |
981007002265 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
971205000246 | 1997-12-05 | CERTIFICATE OF CHANGE | 1997-12-05 |
970519000010 | 1997-05-19 | CERTIFICATE OF CHANGE | 1997-05-19 |
970102000326 | 1997-01-02 | AFFIDAVIT OF PUBLICATION | 1997-01-02 |
970102000300 | 1997-01-02 | AFFIDAVIT OF PUBLICATION | 1997-01-02 |
961009000541 | 1996-10-09 | APPLICATION OF AUTHORITY | 1996-10-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State