Search icon

DOVETAIL CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOVETAIL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2000 (25 years ago)
Date of dissolution: 17 Sep 2014
Entity Number: 2568538
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 127 84TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 84TH STREET, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
JOHN F. RONAN Agent 127 84TH ST., BROOKLYN, NY, 11209

Chief Executive Officer

Name Role Address
JOHN F. RONAN Chief Executive Officer 127 84TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2008-10-08 2010-10-28 Address 127 84TH STREET, BROOKLYN, NY, 11209, 4313, USA (Type of address: Chief Executive Officer)
2006-10-06 2008-10-08 Address 127 84TH STREET, BROOKLYN, NY, 11209, 4313, USA (Type of address: Chief Executive Officer)
2002-09-19 2006-10-06 Address 127 84TH ST, BROOKLYN, NY, 11209, 4313, USA (Type of address: Chief Executive Officer)
2002-09-19 2006-10-06 Address 127 84TH ST, BROOKLYN, NY, 11209, 4313, USA (Type of address: Principal Executive Office)
2000-10-30 2006-10-06 Address 127 84TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917000759 2014-09-17 CERTIFICATE OF DISSOLUTION 2014-09-17
101028002756 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081008002297 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061006002509 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041214002005 2004-12-14 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State