Search icon

BDS CONSULTANTS INC.

Headquarter

Company Details

Name: BDS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1998 (27 years ago)
Date of dissolution: 07 Jan 2011
Entity Number: 2274376
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 475 PARK AVE SOUTH, 23RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BDS CONSULTANTS INC., FLORIDA F06000000159 FLORIDA

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BIAGIO DESANTIS Chief Executive Officer 10 IONIC COURT, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1998-06-30 2005-01-25 Address 23RD FLOOR, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110107000132 2011-01-07 CERTIFICATE OF DISSOLUTION 2011-01-07
050125000256 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
040817002010 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020528002668 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000712002544 2000-07-12 BIENNIAL STATEMENT 2000-06-01
980630000280 1998-06-30 CERTIFICATE OF INCORPORATION 1998-06-30

Date of last update: 24 Feb 2025

Sources: New York Secretary of State