CONSULTING ASSOCIATES OF NY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JARRETT HUDDLESTON | Chief Executive Officer | 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State