Search icon

TOTAL CONSOLE INC.

Company Details

Name: TOTAL CONSOLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3195729
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 111 E 35TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 220 E 57TH STREET / 16J, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NRUPESH GAJJAR Chief Executive Officer PO BOX 20142, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O MARK FOX DOS Process Agent 111 E 35TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-04-27 2007-11-30 Address 220 EAST 57TH ST, #16J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-04-25 2007-11-30 Address 111 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151210 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110504002208 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090327002052 2009-03-27 BIENNIAL STATEMENT 2009-04-01
071130002419 2007-11-30 BIENNIAL STATEMENT 2007-04-01
070427002893 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050425000983 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State