Search icon

CONSULTING ASSOCIATES OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSULTING ASSOCIATES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910222
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JARRETT HUDDLESTON Chief Executive Officer 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
5R4L9
UEI Expiration Date:
2016-02-19

Business Information

Activation Date:
2015-02-19
Initial Registration Date:
2009-10-08

Commercial and government entity program

CAGE number:
5R4L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
PATRICIA A. RUDISILL-HEISEY

Form 5500 Series

Employer Identification Number (EIN):
721569731
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-09-15 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-18 2024-04-29 Address 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-21 2018-10-18 Address 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-21 2024-04-29 Address 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004405 2024-04-29 BIENNIAL STATEMENT 2024-04-29
181018006098 2018-10-18 BIENNIAL STATEMENT 2017-05-01
160921002024 2016-09-21 BIENNIAL STATEMENT 2015-05-01
101206000467 2010-12-06 ANNULMENT OF DISSOLUTION 2010-12-06
DP-1806592 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State