Search icon

TECHNOLOGY & DISPUTE RESOLUTION CONSULTING, INC.

Company Details

Name: TECHNOLOGY & DISPUTE RESOLUTION CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1999 (26 years ago)
Date of dissolution: 02 Nov 2006
Entity Number: 2372755
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1155 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, United States, 10036
Principal Address: ATTN: DANIEL RUDOLPH, 101 N WACKER DRIVE, STE 1600, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1155 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES C BURROWS Chief Executive Officer 200 CLARENDON ST, T-33, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2004-02-24 2005-07-18 Address 1401 NEW YORK AVE NW, SUITE 1200, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2004-02-24 2005-07-18 Address ATTN: DANIEL RUDOLPH, 101 N WACKER DR / SUITE 1600, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2004-02-24 2005-07-18 Address 380 MADISON AVE / 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-04-29 2002-07-26 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-04-29 2004-02-24 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061102000910 2006-11-02 CERTIFICATE OF TERMINATION 2006-11-02
050718002525 2005-07-18 BIENNIAL STATEMENT 2005-04-01
040224002628 2004-02-24 BIENNIAL STATEMENT 2003-04-01
020726000785 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
990429000398 1999-04-29 APPLICATION OF AUTHORITY 1999-04-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State