Name: | AYALA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2002 (22 years ago) |
Date of dissolution: | 29 Jul 2019 |
Entity Number: | 2823347 |
ZIP code: | 80007 |
County: | Monroe |
Place of Formation: | New York |
Address: | 17285 W. 94TH AVENUE, ARVADA, CO, United States, 80007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY AYALA | Chief Executive Officer | 17285 W. 94TH AVENUE, ARVADA, CO, United States, 80007 |
Name | Role | Address |
---|---|---|
MARY AYALA | DOS Process Agent | 17285 W. 94TH AVENUE, ARVADA, CO, United States, 80007 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-08 | 2018-10-03 | Address | 5096 S. NEWCOMBE COURT, LITTLETON, CO, 80127, USA (Type of address: Service of Process) |
2010-10-28 | 2018-10-03 | Address | 5096 S NEWCOMBE COURT, LITTLETON, CO, 80127, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2018-10-03 | Address | 5096 S NEWCOMBE COURT, LITTLETON, CO, 80127, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2016-11-08 | Address | 5096 S NEWCOMBE COURT, LITTLETON, CO, 80127, USA (Type of address: Service of Process) |
2004-11-24 | 2010-10-28 | Address | 1004 HILLSBORO COVE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2010-10-28 | Address | 1004 HILLSBORO COVE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2010-10-28 | Address | 1004 HILLSBORO COVE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190729000938 | 2019-07-29 | CERTIFICATE OF DISSOLUTION | 2019-07-29 |
181003006929 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161108006198 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
141009006610 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121009006911 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101028003054 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080924002829 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002240 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041124002696 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021016000574 | 2002-10-16 | CERTIFICATE OF INCORPORATION | 2002-10-16 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State