Name: | CONSUL-VATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598058 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Old Country Road, Suite 235, Carle Place, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VIRGOLINO | Chief Executive Officer | 1 OLD COUNTRY ROAD, SUITE 235, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
CONSUL-VATION INC. | DOS Process Agent | 1 Old Country Road, Suite 235, Carle Place, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 1 OLD COUNTRY ROAD, SUITE 235, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2023-11-13 | Address | 175 GREAT NECK, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-10-26 | 2023-11-13 | Address | 175 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-10-26 | 2021-01-11 | Address | 175 GREAT NECK, SUITE 304, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003591 | 2023-11-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111060633 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190107061224 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170208006442 | 2017-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
151026006136 | 2015-10-26 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State