IS CONSILIUM, INC.

Name: | IS CONSILIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528974 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 33 nadeau road, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 12 METRO PARK RD STE 201, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C TURNER | DOS Process Agent | 33 nadeau road, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MICHAEL C TURNER | Chief Executive Officer | 12 METRO PARK RD STE 201, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2021-12-02 | Address | 12 METRO PARK RD STE 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2021-12-02 | Address | 12 METRO PARK RD STE 201, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-07-10 | 2006-07-10 | Address | 16 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2006-07-10 | Address | 16 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2006-07-10 | Address | 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202002923 | 2021-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-02 |
100809002141 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080722003180 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060710002977 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040812002263 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State