Search icon

LAYNE CONSULTING SERVICES, INC.

Company Details

Name: LAYNE CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1999 (25 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 2451792
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: PO BOX 8, NEW YORK MILLS, NY, United States, 13417
Principal Address: 305 WASHINGTON DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
DAVID LAYNE Chief Executive Officer PO BOX 8, NEW YORK MILLS, NY, United States, 13417

Licenses

Number Type Date End date
46000008767 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-12-10 2025-12-09

History

Start date End date Type Value
2001-11-30 2003-11-21 Address PO BOX 360, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2001-11-30 2003-11-21 Address PO BOX 360, UTICA, NY, 13503, USA (Type of address: Service of Process)
1999-12-20 2001-11-30 Address PO BOX 360, UTICA, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000487 2008-10-21 CERTIFICATE OF DISSOLUTION 2008-10-21
071211002822 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060112003155 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002714 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011130002362 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991220000744 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State