LUMMUS CONSULTANTS INTERNATIONAL, INC.

Name: | LUMMUS CONSULTANTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2000 (25 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 2566020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | ATTN: SELENA WESTBROOK / LEGAL, 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KELLY TRICE | Chief Executive Officer | 2103 RESEARCH FOREST DRIVE, PRESIDENT, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-03 | Address | ATTN: SELENA WESTBROOK / LEGAL, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2012-10-09 | 2016-10-03 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2014-10-01 | Address | ATTN: DEBRA J ROBERSON / LEGAL, 4171 ESSEN LANE/ 11TH FL, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2010-11-05 | 2014-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180118000148 | 2018-01-18 | CERTIFICATE OF TERMINATION | 2018-01-18 |
161003008202 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006289 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State