Search icon

CONSONA CRM INC.

Company Details

Name: CONSONA CRM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 06 Jul 2011
Entity Number: 2595380
ZIP code: 10001
County: New York
Place of Formation: Washington
Principal Address: 1100 112TH AVE NE, STE 100, BELLEVUE, WA, United States, 98004
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFF TAGNONI Chief Executive Officer 450 E 96TH ST STE 300, INDIANAPOLIS, IN, United States, 46240

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-02-21 2007-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-29 2007-02-21 Address 1100 112TH AVE NE, STE 100, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)
2005-03-29 2007-02-21 Address 1100 112TH AVE NE, STE 1100, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
2003-02-05 2005-03-29 Address 3180 139TH AVE SE, SUITE 500, BELLEVUE, WA, 98005, 4091, USA (Type of address: Chief Executive Officer)
2003-02-05 2005-03-29 Address 3180 139TH AVENUE SE, SUITE 500, BELLEVUE, WA, 98005, 4091, USA (Type of address: Principal Executive Office)
2001-01-18 2007-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-18 2007-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706000185 2011-07-06 CERTIFICATE OF TERMINATION 2011-07-06
070720000523 2007-07-20 CERTIFICATE OF AMENDMENT 2007-07-20
070507000609 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07
070221002761 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050329002062 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030205002651 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010118000341 2001-01-18 APPLICATION OF AUTHORITY 2001-01-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State