ACTUS CONSULTING GROUP INC.
Headquarter
Name: | ACTUS CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796905 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036 |
Principal Address: | 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAKEO SUZUKI | Chief Executive Officer | 6 ACAPULCO PRINCESS, UNIT 2, VERNON, NJ, United States, 07462 |
Name | Role | Address |
---|---|---|
ACTUS CONSULTING GROUP INC. | DOS Process Agent | 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 6 ACAPULCO PRINCESS, UNIT 2, VERNON, NJ, 07462, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-13 | 2024-04-26 | Address | 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-13 | 2024-04-26 | Address | 19 W 44TH STREET / SUITE 415, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001595 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
140806006082 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120814006151 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100929002292 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
080730002651 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State