-
Home Page
›
-
Counties
›
-
Kings
›
-
10022
›
-
CORAL CONSULTING, LLC
Company Details
Name: |
CORAL CONSULTING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
09 Apr 2002 (23 years ago)
|
Date of dissolution: |
28 Dec 2015 |
Entity Number: |
2752927 |
ZIP code: |
10022
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
OLSHAN, GRANDMAN ETAL, 65 E 55TH ST, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THOMAS D KEARNS ESQ
|
DOS Process Agent
|
OLSHAN, GRANDMAN ETAL, 65 E 55TH ST, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2005-01-28
|
2006-05-16
|
Address
|
136 PROSPECT PARK W, #2D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2002-04-09
|
2005-01-28
|
Address
|
WOLOSKY, LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151228000077
|
2015-12-28
|
ARTICLES OF DISSOLUTION
|
2015-12-28
|
120521002750
|
2012-05-21
|
BIENNIAL STATEMENT
|
2012-04-01
|
100421002213
|
2010-04-21
|
BIENNIAL STATEMENT
|
2010-04-01
|
080424002108
|
2008-04-24
|
BIENNIAL STATEMENT
|
2008-04-01
|
060516002589
|
2006-05-16
|
BIENNIAL STATEMENT
|
2006-04-01
|
050128002321
|
2005-01-28
|
BIENNIAL STATEMENT
|
2004-04-01
|
020409000645
|
2002-04-09
|
ARTICLES OF ORGANIZATION
|
2002-04-09
|
Date of last update: 23 Feb 2025
Sources:
New York Secretary of State