Search icon

FOUR CORNERS CONSULTING INC.

Company Details

Name: FOUR CORNERS CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2006 (19 years ago)
Date of dissolution: 07 Apr 2016
Entity Number: 3301553
ZIP code: 10016
County: Ulster
Place of Formation: New York
Principal Address: 200 E 28TH STREET, NEW YORK, NY, United States, 10016
Address: 200 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHELLE FANZO DOS Process Agent 200 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHELLE FAUZO Chief Executive Officer 200 E 28TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-05 2008-02-27 Address 45 BLACK HAWK TRAIL, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160407000163 2016-04-07 CERTIFICATE OF DISSOLUTION 2016-04-07
080227003099 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060105000904 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State