Search icon

ANALYTICS CONSULTING CORP.

Headquarter

Company Details

Name: ANALYTICS CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2000 (25 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 2556021
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
CATHERINE H PAPAGIANAKIS Chief Executive Officer 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, United States, 11576

Links between entities

Type:
Headquarter of
Company Number:
F22000005352
State:
FLORIDA

History

Start date End date Type Value
2022-07-15 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-25 2024-02-06 Address 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-08-25 2024-02-06 Address 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2008-08-05 2008-08-25 Address P.O. BOX 314, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2005-06-03 2008-08-25 Address 3 SINCLAIR MARTIN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206004926 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
160906006921 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916007099 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120917002230 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101013002354 2010-10-13 BIENNIAL STATEMENT 2010-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State