Search icon

INTERNATIONAL LEGAL & TRADE CONSULTANTS, INC.

Company Details

Name: INTERNATIONAL LEGAL & TRADE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2112458
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 6 RAINBOW CT, EDISON, NJ, United States, 08820
Address: 19 W 34TH ST, STE 303, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 34TH ST, STE 303, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MADHU S YASKHI Chief Executive Officer 19 WEST 34TH ST, SUITE 303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-05-03 2001-03-09 Address 31 TYLER AVE, APT. #3201, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
1997-02-12 2001-03-09 Address 125 PARK AVENUE, EIGHTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739451 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030310002238 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010309002250 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990503002294 1999-05-03 BIENNIAL STATEMENT 1999-02-01
970212000333 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State