Search icon

CONSULTEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GAIL B. GOODMAN Chief Executive Officer 150 BUXTON ROAD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
GAIL B GOODMAN DOS Process Agent 150 BUXTON ROAD, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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