NYS CONSULTANTS INC.

Name: | NYS CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Entity Number: | 3220968 |
ZIP code: | 10962 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 662, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 72-32 48TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYS CONSULTANTS INC. | DOS Process Agent | PO BOX 662, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
WIESLAW TARNOWSKI | Chief Executive Officer | PO BOX 662, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | PO BOX 662, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2024-05-29 | Address | PO BOX 662, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2018-07-03 | 2024-05-29 | Address | PO BOX 662, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2015-04-24 | 2018-07-03 | Address | 89-12 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2012-06-05 | 2018-07-03 | Address | 89-12 COOPER AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002062 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
210630002916 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
180703007261 | 2018-07-03 | BIENNIAL STATEMENT | 2017-06-01 |
150601007160 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
150424000348 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State