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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BDS CONSULTANTS INC., FLORIDA | F06000000159 | FLORIDA |
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BIAGIO DESANTIS | Chief Executive Officer | 10 IONIC COURT, PARSIPPANY, NJ, United States, 07054 |
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) |
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