CODE CONSULTANTS, INC.

Name: | CODE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227825 |
ZIP code: | 63146 |
County: | New York |
Place of Formation: | Missouri |
Address: | Amy Rosauer, 2043 WOODLAND PKWY SUITE 300, SAINT LOUIS MO, MO, United States, 63146 |
Principal Address: | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, United States, 63146 |
Name | Role | Address |
---|---|---|
KEVIN MORIN | Agent | C/O CODE CONSULTANTS INC., 215 WEST 40TH STREET 15TH FL., NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
CODE CONSULTANTS, INC. | DOS Process Agent | Amy Rosauer, 2043 WOODLAND PKWY SUITE 300, SAINT LOUIS MO, MO, United States, 63146 |
Name | Role | Address |
---|---|---|
TERRY E SCHULTZ | Chief Executive Officer | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, United States, 63146 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, 63146, 4236, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 215 WEST 40TH STREET, 10TH FLOOR, NEW YORK, MO, 10018, USA (Type of address: Service of Process) |
2016-02-09 | 2024-02-01 | Address | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, 63146, 4236, USA (Type of address: Chief Executive Officer) |
2012-04-05 | 2016-02-09 | Address | 2043 WOODLAND PKWY, STE 300, SAINT LOUIS, MO, 63146, 4236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201034505 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201004196 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203063490 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180215006166 | 2018-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
160209006238 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State