Name: | CONSULTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1996 (28 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 2091148 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 BUXTON ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL B. GOODMAN | Chief Executive Officer | 150 BUXTON ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
GAIL B GOODMAN | DOS Process Agent | 150 BUXTON ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2006-12-06 | Address | 150 BUXTON RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2005-01-21 | 2006-12-06 | Address | 150 BUXTON RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2006-12-06 | Address | 150 BUXTON RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
2002-11-15 | 2005-01-21 | Address | 184 CHATTERTON PARKWAY, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2002-11-15 | 2005-01-21 | Address | 184 CHATTERTON PARKWAY, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513000629 | 2016-05-13 | CERTIFICATE OF DISSOLUTION | 2016-05-13 |
141212006116 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121228002067 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101223002201 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081209002666 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State