Search icon

DRC CONSULTANTS, INC.

Headquarter

Company Details

Name: DRC CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1971 (54 years ago)
Date of dissolution: 05 Mar 2002
Entity Number: 308607
ZIP code: 94111
County: New York
Place of Formation: New York
Address: ATT ROBERT PETERSON, 825 BATTERY ST, SAN FRANCISCO, CA, United States, 94111
Principal Address: 825 BATTERY ST, SAN FRANCISCO, CA, United States, 94111

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
T.Y. LIN INTERNATIONAL DOS Process Agent ATT ROBERT PETERSON, 825 BATTERY ST, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MAN-CHUNG TANG Chief Executive Officer 825 BATTERY ST, SAN FRANCISCO, CA, United States, 94111

Links between entities

Type:
Headquarter of
Company Number:
842300
State:
FLORIDA
Type:
Headquarter of
Company Number:
0285870
State:
CONNECTICUT

History

Start date End date Type Value
1996-05-09 1997-05-20 Address VICE PRESIDENT, 825 BATTERY STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
1996-05-09 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-20 1997-05-20 Address 34-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-11-20 1997-05-20 Address 34-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1995-11-20 1996-05-09 Address 34-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C315512-2 2002-04-29 ASSUMED NAME CORP INITIAL FILING 2002-04-29
020305000449 2002-03-05 CERTIFICATE OF DISSOLUTION 2002-03-05
010816002488 2001-08-16 BIENNIAL STATEMENT 2001-05-01
990917001012 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
990708002420 1999-07-08 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State