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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JON F CHAIT | Chief Executive Officer | 10 SOUTH WACKER DRIVE, #2600, CHICAGO, IL, United States, 60606 |
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) |
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