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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 8, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
DAVID LAYNE | Chief Executive Officer | PO BOX 8, NEW YORK MILLS, NY, United States, 13417 |
Number | Type | Date | End date |
---|---|---|---|
46000008767 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-12-10 | 2025-12-09 |
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) |
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