Search icon

PEOPLE.COM CONSULTANTS, INC.

Company Details

Name: PEOPLE.COM CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2000 (24 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 2582679
ZIP code: 10017
County: Albany
Place of Formation: California
Address: 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 10 SOUTH WACKER DRIVE, #2600, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JON F CHAIT Chief Executive Officer 10 SOUTH WACKER DRIVE, #2600, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2002-12-05 2005-01-13 Address 622 THIRD AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-12-05 2005-01-13 Address 622 THIRD AVENUE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-05 2005-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-11-20 2002-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-12 2001-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-12 2001-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000604 2010-04-26 CERTIFICATE OF TERMINATION 2010-04-26
050113002405 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021205002371 2002-12-05 BIENNIAL STATEMENT 2002-12-01
011120000330 2001-11-20 CERTIFICATE OF CHANGE 2001-11-20
001212000059 2000-12-12 APPLICATION OF AUTHORITY 2000-12-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State